Search icon

BUTTERCUP FARMS, INC.

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