Search icon

PLUMBROOK AMISH FARMS, INC.

Company Details

Name: PLUMBROOK AMISH FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1300033
ZIP code: 13667
County: St. Lawrence
Place of Formation: New York
Address: R.D. #2, BOX 69, NORFOLK, NY, United States, 13667
Principal Address: R.D. #1, BOX 348, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD DAVIS Chief Executive Officer R.D. #2, BOX 69, NORFOLK, NY, United States, 13667

DOS Process Agent

Name Role Address
RONALD DAVIS DOS Process Agent R.D. #2, BOX 69, NORFOLK, NY, United States, 13667

History

Start date End date Type Value
1988-10-19 1993-02-01 Address RD #2 BOX 69, PLUMB BROOK ROAD, NORFOLK, NY, 13667, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745632 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
930201002149 1993-02-01 BIENNIAL STATEMENT 1992-10-01
B720108-3 1988-12-20 CERTIFICATE OF AMENDMENT 1988-12-20
B697194-2 1988-10-19 CERTIFICATE OF INCORPORATION 1988-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106161128 0215800 1991-11-20 RTE. 2 PLUMBROOK ROAD BOX 69, NORFOLK, NY, 13667
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-20
Case Closed 1992-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Current Penalty 262.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1991-12-12
Abatement Due Date 1991-12-31
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State