Search icon

EAC ORGANICS, INC.

Company Details

Name: EAC ORGANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1987 (38 years ago)
Entity Number: 1163126
ZIP code: 13166
County: Onondaga
Place of Formation: New York
Address: PO BOX 947, WEEDSPORT, NY, United States, 13166
Principal Address: 9289 BONTA BRIDGE RD, JORDAN, NY, United States, 13080

Shares Details

Shares issued 40000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
C. WESLEY GREGORY, III Chief Executive Officer 9289 BONTA BRIDGE RD, JORDAN, NY, United States, 13080

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 947, WEEDSPORT, NY, United States, 13166

History

Start date End date Type Value
2010-11-12 2011-01-06 Address 9289 BONTA BRIDGE ROAD, PO BOX 947, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
1997-12-22 2010-11-12 Address ATTN: GENERAL COUNSEL, 79 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-05 2011-01-06 Address C/O ENERGY ANSWERS CORPORATION, 79 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1997-05-05 1997-12-22 Address C/O ENERGY ANSWERS CORPORATION, 79 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-12-14 1997-05-05 Address 79 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191010060411 2019-10-10 BIENNIAL STATEMENT 2019-04-01
170419006221 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150420006022 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130412006021 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110527003166 2011-05-27 BIENNIAL STATEMENT 2011-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State