Search icon

EGG LOW FARMS, INC.

Company Details

Name: EGG LOW FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (36 years ago)
Date of dissolution: 06 Jan 2017
Entity Number: 1299798
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 35 WEST STATE ST, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MRS HELEN A DUNCKEL Chief Executive Officer 35 WEST STATE ST, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST STATE ST, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2010-10-22 2012-10-15 Address 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Principal Executive Office)
2008-09-26 2012-10-15 Address 35 W STATE ST, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2006-09-28 2008-09-26 Address 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Service of Process)
2006-09-28 2010-10-22 Address 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Principal Executive Office)
2006-09-28 2012-10-15 Address 196 DUNCKEL RD, OXFORD, NY, 13830, 3294, USA (Type of address: Chief Executive Officer)
1996-10-21 2006-09-28 Address 35 WEST STATE ST., SHERBURNE, NY, 13460, 9423, USA (Type of address: Chief Executive Officer)
1993-11-02 2006-09-28 Address 35 WEST STATE STREET, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office)
1993-11-02 2006-09-28 Address 35 WEST STATE STREET, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1992-10-29 1996-10-21 Address EGG LOW FARMS INC., 35 WEST STATE STREET, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-11-02 Address 35 WEST STATE STREET, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170106000053 2017-01-06 CERTIFICATE OF DISSOLUTION 2017-01-06
141020006340 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121015002514 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101022002598 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926002958 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060928002683 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041109002684 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020919002473 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000925002238 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981001002136 1998-10-01 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114103088 0215800 1993-09-09 35 WEST STATE STREET, SHERBURNE, NY, 13460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Case Closed 1993-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1993-10-26
Abatement Due Date 1993-11-05
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-10-26
Abatement Due Date 1993-11-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-10-26
Abatement Due Date 1993-11-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-10-26
Abatement Due Date 1993-11-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-10-26
Abatement Due Date 1993-11-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-10-26
Abatement Due Date 1993-11-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1993-10-26
Abatement Due Date 1993-10-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1993-10-26
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-10-26
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State