Search icon

RYDER TRUCK RENTAL, INC.

Branch

Company Details

Name: RYDER TRUCK RENTAL, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Jan 1960 (65 years ago)
Branch of: RYDER TRUCK RENTAL, INC., FLORIDA (Company Number 176669)
Identification Number: 000023553
Place of Formation: FLORIDA
Principal Address: 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA
Purpose: MOTOR VEHICLE LEASING
Fictitious names: Ryder Transportation Services (trading name, 1996-07-23 - )
Region F Used Truck Sales (trading name, 1988-07-08 - )

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
THOMAS M. HAVENS PRESIDENT 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

TREASURER

Name Role Address
W. DANIEL SUSIK TREASURER 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

SECRETARY

Name Role Address
ROBERT D. FATOVIC SECRETARY 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

VP & CHIEF COMPLIANCE OFFICER

Name Role Address
PILAR CABALLERO VP & CHIEF COMPLIANCE OFFICER 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

ASSISTANT SECRETARY

Name Role Address
JOSH HABER ASSISTANT SECRETARY 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

ASSISTANT TREASURER

Name Role Address
MARIA ALONSO ASSISTANT TREASURER 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA
JONATHAN LINARES ASSISTANT TREASURER 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

DIRECTOR

Name Role Address
ROBERT E SANCHEZ DIRECTOR 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA
JOHN J. DIEZ DIRECTOR 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA
ROBERT D. FATOVIC DIRECTOR 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

Events

Type Date Old Value New Value
Merged 1972-03-31 OKeefe Truck Rental Co. on RYDER TRUCK RENTAL, INC.

Filings

Number Name File Date
202452201710 Annual Report 2024-04-23
202330595700 Annual Report 2023-03-13
202215004420 Annual Report 2022-04-18
202192463830 Annual Report 2021-02-22
202034663110 Annual Report 2020-02-19
201986336020 Annual Report 2019-02-11
201858268310 Annual Report 2018-02-14
201734507690 Annual Report 2017-02-22
201692823470 Annual Report 2016-02-22
201566356460 Statement of Change of Registered/Resident Agent Office 2015-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2066355 0112300 1986-01-30 1 JEFFERSON BLVD., WARWICK, RI, 02888
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-01-30
Case Closed 1986-02-05

Related Activity

Type Referral
Activity Nr 900921750
Safety Yes
Health Yes
2066322 0112300 1986-01-23 1 JEFFERSON BLVD., WARWICK, RI, 02888
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-01-30
Case Closed 1986-03-18

Related Activity

Type Referral
Activity Nr 900921743
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030006 B
Issuance Date 1986-02-07
Abatement Due Date 1986-02-13
Contest Date 1986-02-18
Final Order 1986-05-09
Nr Instances 1
Nr Exposed 26
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1986-02-07
Abatement Due Date 1986-02-07
Final Order 1986-05-09
Nr Instances 1
Nr Exposed 60
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-02-07
Abatement Due Date 1986-02-20
Final Order 1986-05-03
Nr Instances 4
Nr Exposed 26
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1986-02-07
Abatement Due Date 1986-02-11
Final Order 1986-05-03
Nr Instances 1
Nr Exposed 1
10264646 0112300 1981-07-08 1 JEFFERSON BOULEVARD, Warwick, RI, 02888
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-07-08
Case Closed 1981-07-08

Related Activity

Type Complaint
Activity Nr 320073836
10507960 0112000 1974-01-17 1 JEFFERSON BLVD, Warwick, RI, 02888
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-01-25
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1974-01-25
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-01-25
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-01-25
Abatement Due Date 1974-02-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-01-25
Abatement Due Date 1974-01-31
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-01-25
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1974-01-25
Abatement Due Date 1974-01-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-01-25
Abatement Due Date 1974-02-11
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-01-25
Abatement Due Date 1974-01-31
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100178 H04
Issuance Date 1974-01-25
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-01-25
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-25
Abatement Due Date 1974-01-28
Nr Instances 2

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State