Search icon

JOHNNY APPLESEED FARM, LTD.

Company Details

Name: JOHNNY APPLESEED FARM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1988 (37 years ago)
Date of dissolution: 03 Mar 2016
Entity Number: 1268496
ZIP code: 13061
County: Madison
Place of Formation: New York
Address: OLD STATE ROAD, ERIEVILLE, NY, United States, 13061

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2018 161327071 2019-10-14 JOHNNY APPLESEED FARM, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing OWEN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2017 161327071 2018-10-15 JOHNNY APPLESEED FARM, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing OWEN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2016 161327071 2017-10-11 JOHNNY APPLESEED FARM, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing OWEN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2015 161327071 2016-10-13 JOHNNY APPLESEED FARM, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing OWEN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2014 161327071 2015-10-14 JOHNNY APPLESEED FARM, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing OWEN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2013 161327071 2014-10-14 JOHNNY APPLESEED FARM, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing SHAWN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2012 161327071 2013-10-04 JOHNNY APPLESEED FARM, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing SHAWN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2011 161327071 2012-10-04 JOHNNY APPLESEED FARM, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Plan administrator’s name and address

Administrator’s EIN 161327071
Plan administrator’s name JOHNNY APPLESEED FARM, LTD.
Plan administrator’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061
Administrator’s telephone number 3156627071

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing SHAWN GILMORE
JOHNNY APPLESEED FARM, LTD. 401(K) SALARY DEFERRAL PLAN 2009 161327071 2010-10-14 JOHNNY APPLESEED FARM, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 3156627071
Plan sponsor’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061

Plan administrator’s name and address

Administrator’s EIN 161327071
Plan administrator’s name JOHNNY APPLESEED FARM, LTD.
Plan administrator’s address 3402 OLD STATE ROAD, ERIEVILLE, NY, 13061
Administrator’s telephone number 3156627071

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SHAWN GILMORE

DOS Process Agent

Name Role Address
JOHNNY APPLESEED FARM, LTD. DOS Process Agent OLD STATE ROAD, ERIEVILLE, NY, United States, 13061

Filings

Filing Number Date Filed Type Effective Date
160303000814 2016-03-03 CERTIFICATE OF DISSOLUTION 2016-03-03
930714002732 1993-07-14 BIENNIAL STATEMENT 1993-06-01
B650219-2 1988-06-09 CERTIFICATE OF INCORPORATION 1988-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107693723 0215800 2000-06-20 3208 RT. 20, CAZENOVIA, NY, 13035
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-20
Case Closed 2000-10-17

Related Activity

Type Complaint
Activity Nr 203095021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-09-07
Abatement Due Date 2000-09-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-09-07
Abatement Due Date 2000-09-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2000-09-07
Abatement Due Date 2000-09-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2000-09-07
Abatement Due Date 2000-09-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-09-07
Abatement Due Date 2000-09-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2000-09-07
Abatement Due Date 2000-10-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 M12 I
Issuance Date 2000-09-07
Abatement Due Date 2000-09-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 2000-09-07
Abatement Due Date 2000-09-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2000-09-07
Abatement Due Date 2000-09-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-07
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-09-06
Abatement Due Date 2000-10-10
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State