Search icon

KATEN & SONS, INC.

Company Details

Name: KATEN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3044984
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: 2920 COUNTY HIGHWAY 19, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2920 COUNTY HIGHWAY 19, DEPOSIT, NY, United States, 13754

Chief Executive Officer

Name Role Address
EDWARD KATEN Chief Executive Officer 2920 COUNTY HIGHWAY 19, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2021-10-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-26 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120621002269 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100630002938 2010-06-30 BIENNIAL STATEMENT 2010-04-01
040426000697 2004-04-26 CERTIFICATE OF INCORPORATION 2004-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601124 Contract Product Liability 2016-09-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 3
Filing Date 2016-09-14
Termination Date 2018-09-28
Date Issue Joined 2017-05-25
Pretrial Conference Date 2017-07-21
Section 1332
Sub Section DS
Status Terminated

Parties

Name KATEN & SONS, INC.
Role Plaintiff
Name ALLEGHENY TRUCKS, INC.,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State