Search icon

KLM CONSULTING, INC.

Headquarter

Company Details

Name: KLM CONSULTING, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Aug 1998 (27 years ago)
Identification Number: 000102085
ZIP code: 02917
County: Providence County
Principal Address: 5 FORTE TRAIL, SMITHFIELD, RI, 02917, USA
Purpose: ENGINEERING/CONSTRUCTION CONSULTING
Fictitious names: KLM CONSTRUCTION (trading name, 2020-09-18 - )
Historical names: KLM ENVIROMENTAL, INC.

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KLM CONSULTING, INC., CONNECTICUT 0762769 CONNECTICUT

Agent

Name Role Address
KAREN L. FORTE Agent 5 FORTE TRAIL, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
KAREN LESLIE FORTE PRESIDENT 5 FORTE TRAIL SMITHFIELD, RI 02917 USA

VICE PRESIDENT

Name Role Address
WILLIAM DAVID FORTE VICE PRESIDENT 5 FORTE TRAIL SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Name Change 2001-03-16 KLM ENVIROMENTAL, INC. KLM CONSULTING, INC.

Filings

Number Name File Date
202448164580 Annual Report 2024-03-10
202336668750 Annual Report 2023-06-07
202336668840 Annual Report 2023-06-07
202336668480 Reinstatement 2023-06-07
202223889080 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220047050 Revocation Notice For Failure to File An Annual Report 2022-06-27
202188156720 Annual Report 2021-01-28
202055994730 Fictitious Business Name Statement 2020-09-18
202038686160 Annual Report 2020-04-24
201985174740 Annual Report 2019-01-25

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State