Company Details
Name: |
BUTTERCUP FARMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 1956 (69 years ago)
|
Date of dissolution: |
30 Dec 1983 |
Entity Number: |
108475 |
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
BOYLE ROAD, TERRYVILLE, NY, United States |
Shares Details
Shares issued
150
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BUTTERCUP FARMS, INC.
|
DOS Process Agent
|
BOYLE ROAD, TERRYVILLE, NY, United States
|
History
Start date |
End date |
Type |
Value |
1956-05-09
|
1980-10-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1956-05-09
|
1956-06-08
|
Address
|
45 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B248829-2
|
1985-07-18
|
ASSUMED NAME CORP INITIAL FILING
|
1985-07-18
|
B054244-4
|
1983-12-30
|
CERTIFICATE OF MERGER
|
1983-12-30
|
A706240-5
|
1980-10-15
|
CERTIFICATE OF AMENDMENT
|
1980-10-15
|
21481
|
1956-06-08
|
CERTIFICATE OF AMENDMENT
|
1956-06-08
|
17678
|
1956-05-09
|
CERTIFICATE OF INCORPORATION
|
1956-05-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11556990
|
0214700
|
1978-02-03
|
285 BAYLE RD, Port Jefferson Sta, NY, 11776
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-02-03
|
Case Closed |
1978-03-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 A02 |
Issuance Date |
1978-02-14 |
Abatement Due Date |
1978-03-15 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100025 D01 X |
Issuance Date |
1978-02-14 |
Abatement Due Date |
1978-02-17 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100106 G03 VB |
Issuance Date |
1978-02-14 |
Abatement Due Date |
1978-03-15 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100106 G08 |
Issuance Date |
1978-02-14 |
Abatement Due Date |
1978-02-17 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1978-02-14 |
Abatement Due Date |
1978-03-15 |
Nr Instances |
2 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100219 F03 |
Issuance Date |
1978-02-14 |
Abatement Due Date |
1978-03-15 |
Nr Instances |
2 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State