Search icon

TForce Freight, Inc.

Company Details

Name: TForce Freight, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Oct 1976 (49 years ago)
Business ID: 207694
State of Incorporation: VIRGINIA
Principal Office Address: 9954 Mayland Drive, Suite 3000Henrico, VA 23233
Historical names: UPS Ground Freight, Inc.
OVERNITE TRANSPORTATION COMPANY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
Josiane M Langlois Secretary 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6

Vice President

Name Role Address
Josiane M Langlois Vice President 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6
Chantal Martel Vice President 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6
Norman Brazeau Vice President 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6
Bill Preece Vice President 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6
Karen Harmon Vice President 9954 Mayland Drive, Suite 3000, Henrico, VA 23233
Keith Hall Vice President 9954 Mayland Drive, Suite 3000, Henrico, VA 23233
Kal Atwal Vice President 8801 Trans-Canada Highway, Suite 500, Saint Laurent, QC H4S 1Z6

Treasurer

Name Role Address
Martin Quesnel Treasurer 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6

Director

Name Role Address
Alain Bedard Director 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6
David Saperstein Director 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6

Chairman

Name Role Address
Alain Bedard Chairman 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6

Chief Financial Officer

Name Role Address
David Saperstein Chief Financial Officer 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6

Assistant Secretary

Name Role Address
Jeffrey S Monroe Assistant Secretary PO Box 244, Webb City, MO 64870

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-01 Annual Report For TForce Freight, Inc.
Annual Report Filed 2024-02-22 Annual Report For TForce Freight, Inc.
Annual Report Filed 2023-02-21 Annual Report For TForce Freight, Inc.
Amendment Form Filed 2022-06-21 Amendment For TForce Freight, Inc.
Annual Report Filed 2022-03-08 Annual Report For TForce Freight, Inc.
Amendment Form Filed 2021-05-14 Amendment For UPS Ground Freight, Inc.
Annual Report Filed 2021-04-12 Annual Report For UPS Ground Freight, Inc.
Annual Report Filed 2020-02-10 Annual Report For UPS Ground Freight, Inc.
Annual Report Filed 2019-04-15 Annual Report For UPS Ground Freight, Inc.
Annual Report Filed 2018-04-04 Annual Report For UPS Ground Freight, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304314214 0419400 2002-05-14 3358 JEFF HOMAN STREET, TUPELO, MS, 38801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-29
Case Closed 2002-05-29

Related Activity

Type Complaint
Activity Nr 202972634
Safety Yes
Health Yes
302392881 0419400 1999-07-14 3358 JEFF HOMAN STREET, TUPELO, MS, 38801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-15
Case Closed 1999-09-03

Related Activity

Type Complaint
Activity Nr 201355237
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-08-10
Abatement Due Date 1999-08-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Hazard UNAPOPPROC
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 N08
Issuance Date 1999-08-10
Abatement Due Date 1999-08-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State