Search icon

KMQ ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KMQ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809413
ZIP code: 12203
County: Montgomery
Place of Formation: New York
Address: 6 TOWER PLACE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH CLOUGH Chief Executive Officer 6 TOWER PLACE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
KMQ ENTERPRISES, INC. DOS Process Agent 6 TOWER PLACE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141770964
Plan Year:
2014
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-02 2018-05-15 Address 1462 EREIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2006-05-02 2018-05-15 Address 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2006-05-02 2018-05-15 Address 1462 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2004-06-30 2006-05-02 Address 1230 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2004-06-30 2006-05-02 Address 1230 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180515006119 2018-05-15 BIENNIAL STATEMENT 2018-04-01
140408006516 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120703002675 2012-07-03 BIENNIAL STATEMENT 2012-04-01
110503002933 2011-05-03 BIENNIAL STATEMENT 2010-04-01
080501002272 2008-05-01 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State