Name: | KANE EXTERMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1989 (36 years ago) |
Entity Number: | 1343197 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 825, KINGS PARK, NY, United States, 11754 |
Principal Address: | 153 WEST MAIN ST, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F KANE | Chief Executive Officer | PO BOX 825, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 825, KINGS PARK, NY, United States, 11754 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7577 | 2015-03-05 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 153 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | PO BOX 825, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-27 | 2013-10-09 | Address | 1 NORTHPORT RD, PO BOX 825, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2025-03-28 | Address | PO BOX 825, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328003113 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
131009002168 | 2013-10-09 | BIENNIAL STATEMENT | 2013-04-01 |
110527002815 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
100719002369 | 2010-07-19 | BIENNIAL STATEMENT | 2010-04-01 |
040610002065 | 2004-06-10 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State