Search icon

D, K AND S ENTERPRISES, INC.

Company Details

Name: D, K AND S ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1978 (47 years ago)
Entity Number: 471095
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 871 MAIN STREET, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JGZ4 Obsolete Non-Manufacturer 2009-06-18 2024-03-07 2022-09-12 No data

Contact Information

POC MICHAEL FRODEY
Phone +1 518-877-7449
Fax +1 518-877-6356
Address 871 MAIN ST, CLIFTON PARK, NY, 12065 1002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL C FRODEY Chief Executive Officer 7 GUADALUPE PASS, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
D, K AND S ENTERPRISES, INC. DOS Process Agent 871 MAIN STREET, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 7 GUADALUPE PASS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-15 2024-02-01 Address 871 MAIN STREET, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 7 GUADALUPE PASS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-01 Address 7 GUADALUPE PASS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-06-05 2023-03-15 Address 7 GUADALUPE PASS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-02-17 2014-06-05 Address 6 BLUE SPRUCE LANE, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1993-02-17 2023-03-15 Address 871 MAIN STREET, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1978-02-07 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1978-02-07 1993-02-17 Address ELNORA RD, MAIN ST. (RD #1), CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041707 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230315001842 2023-03-15 BIENNIAL STATEMENT 2022-02-01
200519060207 2020-05-19 BIENNIAL STATEMENT 2020-02-01
180201007363 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160628006317 2016-06-28 BIENNIAL STATEMENT 2016-02-01
140605002406 2014-06-05 BIENNIAL STATEMENT 2014-02-01
20120726038 2012-07-26 ASSUMED NAME LLC INITIAL FILING 2012-07-26
120709002158 2012-07-09 BIENNIAL STATEMENT 2012-02-01
100413003275 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080207002440 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09M0201 2009-07-07 2009-09-17 2009-09-17
Unique Award Key CONT_AWD_W912PQ09M0201_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7428.00
Current Award Amount 7428.00
Potential Award Amount 7428.00

Description

Title TENT RENTAL, 18 - 20 SEP 09
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V241: MILITARY PERSONNEL RECRUITMENT

Recipient Details

Recipient D, K AND S ENTERPRISES, INC.
UEI QW8UPN3C8M33
Legacy DUNS 080479082
Recipient Address UNITED STATES, 871 MAIN ST, CLIFTON PARK, SARATOGA, NEW YORK, 120651002

Date of last update: 01 Mar 2025

Sources: New York Secretary of State