Search icon

NEW PENN MOTOR EXPRESS LLC

Company Details

Name: NEW PENN MOTOR EXPRESS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2016 (9 years ago)
Entity Number: 4992846
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002844 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220822001797 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200820060077 2020-08-20 BIENNIAL STATEMENT 2020-08-01
SR-76192 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76191 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007672 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170511000307 2017-05-11 CERTIFICATE OF PUBLICATION 2017-05-11
160812000635 2016-08-12 APPLICATION OF AUTHORITY 2016-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781630 0215600 1992-07-06 49-15 MASPETH AVENUE, QUEENS, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-07-22
Case Closed 1992-09-25

Related Activity

Type Complaint
Activity Nr 74002338
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Current Penalty 750.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-08-14
Abatement Due Date 1992-10-01
Current Penalty 750.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-08-14
Abatement Due Date 1992-10-01
Current Penalty 750.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Current Penalty 750.0
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 120
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1992-08-14
Abatement Due Date 1992-08-19
Nr Instances 5
Nr Exposed 120
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-08-14
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-08-14
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-08-14
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State