Name: | J & L SENECA FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1987 (38 years ago) |
Entity Number: | 1178317 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | 63 RITCHEY BLVD, PEN YAN, NY, United States, 14527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R. TROMBLEY | Chief Executive Officer | 63 RITCHEY BLVD, PEN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
JOSEPH R. TROMBLEY | DOS Process Agent | 63 RITCHEY BLVD, PEN YAN, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-11 | 1993-01-26 | Address | 108 WEST LAKE ROAD, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030519002609 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010629002261 | 2001-06-29 | BIENNIAL STATEMENT | 2001-06-01 |
990629002766 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970703002241 | 1997-07-03 | BIENNIAL STATEMENT | 1997-06-01 |
000048003499 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State