Search icon

KANE FREIGHT LINES, INC.

Company Details

Name: KANE FREIGHT LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1995 (30 years ago)
Date of dissolution: 05 Apr 2019
Entity Number: 1951359
ZIP code: 18504
County: New York
Place of Formation: Pennsylvania
Address: 3 STAUFFER INDUSTRIAL PARK, SCRANTON, PA, United States, 18504

DOS Process Agent

Name Role Address
MICHAEL GARDNER DOS Process Agent 3 STAUFFER INDUSTRIAL PARK, SCRANTON, PA, United States, 18504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL GARDNER Chief Executive Officer 3 STAUFFER INDUSTRIAL PARK, SCRANTON, PA, United States, 18054

History

Start date End date Type Value
2003-08-21 2019-04-04 Address PO BOX 931, SCRANTON, PA, 18501, USA (Type of address: Chief Executive Officer)
2003-08-21 2019-04-04 Address 3 STAUFFER INDUSTRIAL PARK, SCRANTON, PA, 18504, USA (Type of address: Principal Executive Office)
1997-08-25 2003-08-21 Address PO BOX 931, SCRANTON, PA, 18501, USA (Type of address: Chief Executive Officer)
1997-08-25 2003-08-21 Address STAUFFER INDUSTRIAL PARK, SCRANTON, PA, 18504, USA (Type of address: Principal Executive Office)
1995-08-28 2019-04-04 Address PO BOX 931, SCRANTON, PA, 18501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190405000277 2019-04-05 CERTIFICATE OF TERMINATION 2019-04-05
190404002043 2019-04-04 BIENNIAL STATEMENT 2017-08-01
110831002073 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090810002456 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070813002982 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Court Cases

Court Case Summary

Filing Date:
2003-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Role:
Plaintiff
Party Name:
KANE FREIGHT LINES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State