K.M. ENTERPRISES, INC.

Name: | K.M. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (35 years ago) |
Entity Number: | 1415138 |
ZIP code: | 13041 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4609 BEDFORD LANE, 1st. Floor, CLAY, NY, United States, 13041 |
Principal Address: | 4871 W TAFT RD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4609 BEDFORD LANE, 1st. Floor, CLAY, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
RICHARD B KRZYZAK | Chief Executive Officer | 4871 W. TAFT RD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 4871 W. TAFT RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2024-01-01 | Address | 4871 W. TAFT RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 4871 W. TAFT RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-01-01 | Address | 211 W. Jefferson Street, 1st. Floor, Syracuse, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042592 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
231218002396 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
140306002519 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120224002142 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100126002119 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State