Search icon

LINCOLN FREIGHT, INC.

Company Details

Name: LINCOLN FREIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1937 (88 years ago)
Entity Number: 49877
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 155 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
JOHN J PALISANO Chief Executive Officer 155 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
C/O JAECKLE FLEISCHMANN & MUGEL, LLP DOS Process Agent AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1995-07-18 2012-04-11 Address FLEET BANK BUILDING, TWELVE FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-05-12 1995-07-18 Address 155 GREAT ARROW AVENUE, BUFFALO, NY, 14207, 3010, USA (Type of address: Service of Process)
1983-01-24 1985-12-10 Name PALISANO MOVING & STORAGE COMPANY, INC.
1947-10-28 1983-01-24 Name LINCOLN STORAGE OF BUFFALO, INC.
1937-01-27 1946-06-17 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
120411000796 2012-04-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-11
050216002412 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030113002450 2003-01-13 BIENNIAL STATEMENT 2003-01-01
990519002101 1999-05-19 BIENNIAL STATEMENT 1999-01-01
970306002437 1997-03-06 BIENNIAL STATEMENT 1997-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State