Search icon

FARMERS MILL, INCORPORATED

Company Details

Name: FARMERS MILL, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1916 (109 years ago)
Entity Number: 12317
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Principal Address: 118 KENDRICK ST, BOX 627, SHERMAN, NY, United States, 14781
Address: 31 E MAIN ST, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
ALLAN MEEDER Chief Executive Officer RIPLEY - RT 76, RIPLEY, NY, United States, 14775

DOS Process Agent

Name Role Address
BECKMAN AND SEACHRIST DOS Process Agent 31 E MAIN ST, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2022-07-18 2023-04-20 Shares Share type: CAP, Number of shares: 0, Par value: 75000
2022-05-03 2022-07-18 Shares Share type: CAP, Number of shares: 0, Par value: 75000
2010-06-01 2012-07-16 Address 118 KENDRICK ST, BOX 627, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office)
2004-06-18 2012-07-16 Address PO BOX 337, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer)
2004-06-18 2010-06-01 Address 118 KENDRICK ST / BOX 627, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120716002515 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100601002681 2010-06-01 BIENNIAL STATEMENT 2010-05-01
20081024072 2008-10-24 ASSUMED NAME CORP INITIAL FILING 2008-10-24
080604002350 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060508003313 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State