Search icon

PKM SERVICES, INC.

Company Details

Name: PKM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903460
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 75 VAN WIE TER, ALBANY, NY, United States, 12203
Principal Address: 75 VAN WIE TERRACE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PKM SERVICES, INC. DOS Process Agent 75 VAN WIE TER, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JOHN MACH Chief Executive Officer 75 VAN WIE TER, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 75 VAN WIE TER, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2013-03-25 2023-03-08 Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1999-03-18 2013-03-25 Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1997-04-14 2023-03-08 Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1997-04-14 1999-03-18 Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1995-03-15 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-15 1997-04-14 Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308003742 2023-03-08 BIENNIAL STATEMENT 2023-03-01
130325002037 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110506002545 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090220002569 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070327002899 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050412002279 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030225002441 2003-02-25 BIENNIAL STATEMENT 2003-03-01
010409002526 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990318002457 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970414002299 1997-04-14 BIENNIAL STATEMENT 1997-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1662580 Intrastate Non-Hazmat 2007-07-03 - - 3 5 Private(Property)
Legal Name PKM SERVICES INC
DBA Name -
Physical Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, US
Mailing Address 75 VAN WIE TERRACE, ALBANY, NY, 12203, US
Phone (518) 862-1053
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State