Search icon

KLEM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KLEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2006 (20 years ago)
Entity Number: 3304728
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 893 DEWITT RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
JOHN CASCIANI DOS Process Agent 893 DEWITT RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2017-01-13 2024-02-19 Address 893 DEWITT RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2014-03-18 2017-01-13 Address 411 SUNDANCE TRAIL, WEBSER, NY, 14580, USA (Type of address: Service of Process)
2006-01-11 2014-03-18 Address PO BOX 8191, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000983 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220901002826 2022-09-01 BIENNIAL STATEMENT 2022-01-01
210413060230 2021-04-13 BIENNIAL STATEMENT 2020-01-01
170113006105 2017-01-13 BIENNIAL STATEMENT 2016-01-01
140318002126 2014-03-18 BIENNIAL STATEMENT 2014-01-01

Court Cases

Court Case Summary

Filing Date:
1996-11-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BRUNELLE
Party Role:
Defendant
Party Name:
KLEM LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-10-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KLEM LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KLEM LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State