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
Name | Role | Address |
---|---|---|
MRS HELEN A DUNCKEL | Chief Executive Officer | 35 WEST STATE ST, SHERBURNE, NY, United States, 13460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST STATE ST, SHERBURNE, NY, United States, 13460 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114103088 | 0215800 | 1993-09-09 | 35 WEST STATE STREET, SHERBURNE, NY, 13460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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