Search icon

PGKM ENTERPRISES, INC.

Company Details

Name: PGKM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081448
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 36 GINGERBREAD LN, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENT D MCDONALD Chief Executive Officer 36 GINGERBREAD LN, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
PAMELA MCDONALD DOS Process Agent 36 GINGERBREAD LN, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
112813098
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-19 2006-05-10 Address 36 GINGERBREAD LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-12-30 2002-04-19 Address P.O. BOX 961, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1992-12-30 2002-04-19 Address 36 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1992-12-30 2002-04-19 Address 36 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1986-05-12 1992-12-30 Address 32 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002705 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100518002243 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080606003040 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060510002758 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040510002899 2004-05-10 BIENNIAL STATEMENT 2004-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State