Search icon

KLM - GARNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLM - GARNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1979 (46 years ago)
Date of dissolution: 18 Mar 2013
Entity Number: 554519
ZIP code: 13480
County: Oneida
Place of Formation: New York
Address: 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480

Chief Executive Officer

Name Role Address
JUDITH M PECK Chief Executive Officer 7340 SALLY ROAD, WATERVILLE, NY, United States, 13480

Form 5500 Series

Employer Identification Number (EIN):
161124657
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-29 2011-06-06 Address 4779 CLINTON ST, CLARK MILLS, NY, 13321, USA (Type of address: Service of Process)
2003-04-29 2011-06-06 Address 4779 CLINTON ST, CLARK MILLS, NY, 13321, USA (Type of address: Principal Executive Office)
2003-04-29 2011-06-06 Address 4779 CLINTON ST, CLARK MILLS, NY, 13321, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-04-29 Address 4779 CLINTON ST., CLARK MILLS, NY, 13321, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-04-29 Address C/O MOSES J. ACEE, 4779 CLINTON ST., CLARK MILLS, NY, 13321, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180828020 2018-08-28 ASSUMED NAME LLC INITIAL FILING 2018-08-28
130318000411 2013-03-18 CERTIFICATE OF DISSOLUTION 2013-03-18
110606002454 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090421002012 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070525002293 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State