Search icon

MACK TRUCKS, INC.

Company Details

Name: MACK TRUCKS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Dec 1974 (50 years ago)
Identification Number: 000023757
Place of Formation: PENNSYLVANIA
Principal Address: 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409, USA
Purpose: MANUFACTURE AND SALE OF CLASS 6, 7 & 8 TRUCKS & TRUCK PARTS
Historical names: HERODO TRUCKS, INC.

Industry & Business Activity

NAICS

336120 Heavy Duty Truck Manufacturing

This industry comprises establishments primarily engaged in (1) manufacturing heavy duty truck chassis and assembling complete heavy duty trucks, buses, heavy duty motor homes, and other special purpose heavy duty motor vehicles for highway use or (2) manufacturing heavy duty truck chassis only. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
STEPHEN ROY PRESIDENT 7900 NATIONAL SERVICE ROD GREENSBORO, NC 27409 USA

TREASURER

Name Role Address
GARY MCCARTNEY TREASURER 7900 NATIONAL SERVICE ROD GREENSBORO, NC 27409 US

SECRETARY

Name Role Address
GREGORY T HIGGINS SECRETARY 7900 NATIONAL SERVICE RD. GREENSBORO, NC 27409 US

DIRECTOR

Name Role Address
GARY MCCARTNEY DIRECTOR 7900 NATIONAL SERVICE RD. GREENSBORO, NC 27409 US
GREGORY T HIGGINS DIRECTOR 7900 NATIONAL SERVICE RD GREENSBORO, NC 27409 US
STEPHEN ROY DIRECTOR 7900 NATIONAL SERVICE RD. GREENSBORO, NC 27409 USA

Events

Type Date Old Value New Value
Name Change 1975-01-31 HERODO TRUCKS, INC. MACK TRUCKS, INC.

Filings

Number Name File Date
202446276870 Annual Report 2024-02-13
202327881070 Annual Report 2023-02-08
202209092840 Annual Report 2022-02-01
202191287680 Annual Report 2021-02-15
202032763380 Annual Report 2020-01-22
201986545170 Annual Report 2019-02-13
201857904840 Annual Report 2018-02-08
201734254350 Annual Report 2017-02-16
201693415340 Annual Report 2016-02-29
201555522490 Annual Report 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10457422 0112000 1974-01-15 190 SERVICE RD, Warwick, RI, 02886
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1974-01-28
Abatement Due Date 1974-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-01-28
Abatement Due Date 1974-03-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1974-01-28
Abatement Due Date 1974-01-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1974-01-28
Abatement Due Date 1974-04-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-28
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-28
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-01-28
Abatement Due Date 1974-01-31
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-28
Abatement Due Date 1974-01-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-28
Abatement Due Date 1974-02-25
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-01-28
Abatement Due Date 1974-01-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1974-01-28
Abatement Due Date 1974-01-31
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State