Search icon

KANE EXTERMINATING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES F KANE Chief Executive Officer PO BOX 825, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 825, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
112967932
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
7577 2015-03-05 2026-12-31 Pesticide use No data

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State