Search icon

K-LINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K-LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741287
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: 122 CANDLEWOOD DR, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS JAY KLINE DOS Process Agent 122 CANDLEWOOD DR, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
THOMAS JAY KLINE Chief Executive Officer PO BOX 592, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
2002-03-12 2004-04-01 Address 89 SARATOGA BOULEVARD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040401002389 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020312000193 2002-03-12 CERTIFICATE OF INCORPORATION 2002-03-12

Motor Carrier Census

DBA Name:
FUEL TRANSPORT GROUP
Carrier Operation:
Intrastate Hazmat
Fax:
(518) 773-7497
Add Date:
2004-11-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1988-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
K-LINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-02-11
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
GENTILE, FRANCESCO
Party Role:
Plaintiff
Party Name:
K-LINE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State