Search icon

KAG PROPERTY MANAGEMENT, LLC

Company Details

Name: KAG PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2001 (24 years ago)
Entity Number: 2613572
ZIP code: 12183
County: Rensselaer
Place of Formation: New York
Address: 177 PAINE ST, GREEN ISLAND, NY, United States, 12183

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAG PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2019 203832423 2021-08-24 KAG PROPERTY MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 5188582478
Plan sponsor’s address 177 PAINE ST, GREEN ISLAND, NY, 121831325

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing KIRK AVERY
Role Employer/plan sponsor
Date 2021-08-24
Name of individual signing KIRK AVERY
KAG PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 203832423 2019-06-07 KAG PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 5188582478
Plan sponsor’s address 177 PAINE ST, GREEN ISLAND, NY, 12183

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing KIRK J AVERY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 177 PAINE ST, GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value
2007-03-06 2011-04-12 Address 177 PAINE ST, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2001-03-07 2007-03-06 Address 144 3RD STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002468 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110412002347 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090311002157 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070306002112 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050616002262 2005-06-16 BIENNIAL STATEMENT 2005-03-01
030321002292 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010307000946 2001-03-07 ARTICLES OF ORGANIZATION 2001-03-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2428870 Intrastate Non-Hazmat 2023-09-11 25000 2022 1 1 Private(Property)
Legal Name KAG PROPERTY MANAGEMENT LLC
DBA Name AVERY CONCRETE PLACEMENT LLC
Physical Address 177 PAINE ST, GREEN ISLAND, NY, 12183-1325, US
Mailing Address 177 PAINE ST, GREEN ISLAND, NY, 12183-1325, US
Phone (518) 858-2478
Fax -
E-mail CONCRETEKJ@YAHOO.COM

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: 30 Mar 2025

Sources: New York Secretary of State