Search icon

WARDWELL SHORE FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARDWELL SHORE FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1986 (39 years ago)
Entity Number: 1106683
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 227 TEN EYCK ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED WARDWELL JR Chief Executive Officer 32 DONIZETTI ST, WELLESLEY, MA, United States, 02482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 TEN EYCK ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2010-12-15 2015-02-26 Address 32 DOREZETTI ST, WELLESTER, MA, 02932, USA (Type of address: Chief Executive Officer)
2008-12-03 2010-12-15 Address 106 S BROAD ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2000-08-18 2008-12-03 Address 1111 CHURCH ST #403, EVANSTON, FL, 60201, USA (Type of address: Chief Executive Officer)
1996-08-22 2002-08-14 Address 129 BROOK ROAD, MONT VERNON, NH, 03057, USA (Type of address: Principal Executive Office)
1996-08-22 2002-08-14 Address 129 BROOK RD, MONT VERNON, NH, 03057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150226006192 2015-02-26 BIENNIAL STATEMENT 2014-08-01
121220002152 2012-12-20 BIENNIAL STATEMENT 2012-08-01
101215002615 2010-12-15 BIENNIAL STATEMENT 2010-08-01
081203003450 2008-12-03 BIENNIAL STATEMENT 2008-08-01
061116002338 2006-11-16 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State