Name: | BRIER HILL FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1987 (38 years ago) |
Entity Number: | 1149191 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP A ZOLLER JR | Chief Executive Officer | 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 COVE NECK RD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-24 | 1997-03-17 | Address | 147 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-04-28 | 1997-03-17 | Address | 147 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1997-03-17 | Address | 147 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1987-03-03 | 1994-03-24 | Address | 147 COVE NECK RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306007423 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110321002089 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090225002623 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070316002113 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050412002399 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State