Search icon

SUDDATH VAN LINES, INC.

Branch

Company Details

Name: SUDDATH VAN LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Branch of: SUDDATH VAN LINES, INC., Florida (Company Number 136570)
Entity Number: 5248582
ZIP code: 32207
County: New York
Place of Formation: Florida
Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, United States, 32207
Principal Address: 815 S MAIN STREET, JACKSONVILLE, FL, United States, 32207

DOS Process Agent

Name Role Address
SUDDATH VAN LINES, INC. DOS Process Agent 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, United States, 32207

Chief Executive Officer

Name Role Address
MICHAEL J BRANNIGAN Chief Executive Officer 815 S MAIN STREET, JACKSONVILLE, FL, United States, 32207

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 815 S MAIN STREET, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-22 Address 815 S MAIN STREET, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-22 Address ATTN LORI EISCHEN, 815 S. MAIN STREET, JACKSONVILLE, FL, 32207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002255 2023-12-22 BIENNIAL STATEMENT 2023-12-22
211203000091 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191202061189 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171211000903 2017-12-11 APPLICATION OF AUTHORITY 2017-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997240 0216000 2009-06-03 10 DUNNIGAN DRIVE, SUFFERN, NY, 10901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-06-03
Emphasis N: SSTARG08
Case Closed 2009-06-04
304379282 0216000 2002-01-16 10 DUNNIGAN DRIVE, SUFFERN, NY, 10901
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-16
Emphasis N: DI2001NR
Case Closed 2002-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-25
Abatement Due Date 2002-02-21
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2002-02-26
Final Order 2002-06-05
Nr Instances 1
Nr Exposed 50
Gravity 00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State