Search icon

CARDINAL FREIGHT CARRIERS, INC.

Company Details

Name: CARDINAL FREIGHT CARRIERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 14 Jan 2003
Entity Number: 2031910
ZIP code: 28027
County: Erie
Place of Formation: Virginia
Address: PO BOX 1389, CONCORD, NC, United States, 28027
Principal Address: 5333 DAVIDSON HWY, CONCORD, NC, United States, 28027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1389, CONCORD, NC, United States, 28027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT MCLOUGHLIN Chief Executive Officer 5333 DAVIDSON HWY, CONCORD, NC, United States, 28027

History

Start date End date Type Value
1996-05-21 1998-05-13 Address PO BOX 1389, CONCORD, NC, 28027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030114000510 2003-01-14 CERTIFICATE OF TERMINATION 2003-01-14
020718002031 2002-07-18 BIENNIAL STATEMENT 2002-05-01
000601002180 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980513002724 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960521000450 1996-05-21 APPLICATION OF AUTHORITY 1996-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204676 Motor Vehicle Personal Injury 2002-08-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-08-23
Termination Date 2003-07-18
Section 1441
Sub Section TM
Status Terminated

Parties

Name CHARLORIN
Role Plaintiff
Name CARDINAL FREIGHT CARRIERS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State