Search icon

DEWDEC FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEWDEC FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1955 (70 years ago)
Entity Number: 106062
ZIP code: 13865
County: Broome
Place of Formation: New York
Address: 123 NY ROUTE 41, WINDSOR, NY, United States, 13865

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 NY ROUTE 41, WINDSOR, NY, United States, 13865

Unique Entity ID

CAGE Code:
79TY4
UEI Expiration Date:
2018-11-12

Business Information

Doing Business As:
DEW DEC FARMS ONC
Activation Date:
2017-11-12
Initial Registration Date:
2014-12-07

Commercial and government entity program

CAGE number:
79TY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21
CAGE Expiration:
2022-11-13

Contact Information

POC:
DEWEY A. DECKER

Form 5500 Series

Employer Identification Number (EIN):
150581192
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
71000 2024-04-22 2029-04-21 Mined land permit 1.5 west of Exit 82, south of Schoolhouse Road

History

Start date End date Type Value
1968-05-27 2022-04-12 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 100
1955-12-28 2008-03-14 Address R.D. 2, WINDSOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080314001015 2008-03-14 CERTIFICATE OF CHANGE 2008-03-14
C244650-2 1997-03-04 ASSUMED NAME CORP INITIAL FILING 1997-03-04
921210002790 1992-12-10 BIENNIAL STATEMENT 1992-12-10
685478-4 1968-05-27 CERTIFICATE OF AMENDMENT 1968-05-27
9185-122 1955-12-28 CERTIFICATE OF INCORPORATION 1955-12-28

USAspending Awards / Financial Assistance

Date:
2012-10-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
59.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
5120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
5120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
59.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
59.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State