Search icon

PENN TANK LINES, INC.

Company Details

Name: PENN TANK LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1997 (28 years ago)
Entity Number: 2116553
ZIP code: 19425
County: Clinton
Place of Formation: Delaware
Address: 300 LIONVILLE STATION RD, CHESTER SPRINGS, PA, United States, 19425

Chief Executive Officer

Name Role Address
JOHN A MCSHERRY Chief Executive Officer 300 LIONVILLE STATION RD, CHESTER SPRINGS, PA, United States, 19425

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 300 LIONVILLE STATION RD, CHESTER SPRINGS, PA, United States, 19425

History

Start date End date Type Value
2019-01-28 2019-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-02-25 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-16 2003-02-25 Address 653 SWEDESFORD RD, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
2000-10-30 2003-02-25 Address 653 SWEDESFORD RD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2000-10-30 2001-02-16 Address 653 SWEDESFORD RD, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210211060267 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190212060893 2019-02-12 BIENNIAL STATEMENT 2019-02-01
SR-25135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180328006194 2018-03-28 BIENNIAL STATEMENT 2017-02-01
150205006471 2015-02-05 BIENNIAL STATEMENT 2015-02-01

Court Cases

Court Case Summary

Filing Date:
2010-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BREGMAN,
Party Role:
Plaintiff
Party Name:
PENN TANK LINES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State