Search icon

K & T PUMP & TANK, INC.

Company Details

Name: K & T PUMP & TANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1971 (54 years ago)
Entity Number: 302463
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: THE LAW CENTER OF WILLIAMSVILL, 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 370 SAWYER AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY C TOLLNER Chief Executive Officer 370 SAWYER AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
DONALD N FRIES ATTORNEY DOS Process Agent THE LAW CENTER OF WILLIAMSVILL, 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1997-04-01 2003-02-07 Address DONALD N FRIES ATTORNEY, 1104 CVTN. TWR 43 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-02-24 1997-04-01 Address 4 LAFAYETTE SQ, RM 1000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1971-02-04 1995-02-24 Address 4 LAFAYETTE SQ., RM. 1000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060137 2019-02-05 BIENNIAL STATEMENT 2019-02-01
171207006054 2017-12-07 BIENNIAL STATEMENT 2017-02-01
150203006208 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130219006126 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110225002724 2011-02-25 BIENNIAL STATEMENT 2011-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 877-0034
Add Date:
2003-07-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State