Name: | FRANK P. KANE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1988 (37 years ago) |
Entity Number: | 1256219 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 241 FRONT STREET, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK P. KANE CONSTRUCTION, INC. | DOS Process Agent | 241 FRONT STREET, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
FRANK P. KANE JR | Chief Executive Officer | 241 FRONT STREET, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 241 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2024-04-01 | Address | 241 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | 241 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-04-01 | Address | 241 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-21 | 2023-02-07 | Address | 241 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2018-08-21 | 2023-02-07 | Address | P.O. BOX 5738, ENDICOTT, NY, 13763, USA (Type of address: Service of Process) |
2014-06-11 | 2018-08-21 | Address | 137 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2018-08-21 | Address | 137 WASHINGTON AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037410 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230207002670 | 2023-02-07 | BIENNIAL STATEMENT | 2022-04-01 |
180821006288 | 2018-08-21 | BIENNIAL STATEMENT | 2018-04-01 |
140611002335 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120522002298 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100427002246 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080411002474 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
070605002487 | 2007-06-05 | AMENDMENT TO BIENNIAL STATEMENT | 2006-04-01 |
060424002248 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
000413002580 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343443438 | 0213100 | 2018-09-06 | MILL ROAD, RICHMONDVILLE, NY, 12149 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1378857 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9664577201 | 2020-04-28 | 0248 | PPP | 241 Front St, VESTAL, NY, 13850-1513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1553138304 | 2021-01-17 | 0248 | PPS | 241 Front St, Vestal, NY, 13850-1540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336553 | Intrastate Non-Hazmat | 2025-03-26 | 1 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State