Search icon

KI COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KI COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943277
ZIP code: 14823
County: Steuben
Place of Formation: New York
Address: 6 TAYLOR STREET EXT, CANISTEO, NY, United States, 14823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KI COMPANY, INC. DOS Process Agent 6 TAYLOR STREET EXT, CANISTEO, NY, United States, 14823

Chief Executive Officer

Name Role Address
MARK S POGUE Chief Executive Officer 6 TAYLOR STREET EXT, CANISTEO, NY, United States, 14823

Unique Entity ID

CAGE Code:
78GB6
UEI Expiration Date:
2020-05-30

Business Information

Activation Date:
2019-04-01
Initial Registration Date:
2014-09-22

Commercial and government entity program

CAGE number:
78GB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2025-05-11
SAM Expiration:
2021-11-07

Contact Information

POC:
MARK S. POGUE

History

Start date End date Type Value
2011-07-27 2013-07-10 Address 6 TAYLOD STREET EXT, CANISTEO, NY, 14823, USA (Type of address: Service of Process)
2007-07-27 2011-07-27 Address 6 TAYLOD ST EXT, CANISTEO, NY, 14823, USA (Type of address: Service of Process)
2003-08-01 2011-07-27 Address 6 TAYLOR ST EXT, CANISTEO, NY, 14823, USA (Type of address: Principal Executive Office)
2003-08-01 2011-07-27 Address 6 TAYLOR ST EXT, CANISTEO, NY, 14823, USA (Type of address: Chief Executive Officer)
2001-07-19 2003-08-01 Address 5 EAST MAIN, CANISTEO, NY, 14823, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060571 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007131 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006807 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006225 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110727002149 2011-07-27 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PROGRAM
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
9770.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State