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
Name | Role | Address |
---|---|---|
RONALD DAVIS | Chief Executive Officer | R.D. #2, BOX 69, NORFOLK, NY, United States, 13667 |
Name | Role | Address |
---|---|---|
RONALD DAVIS | DOS Process Agent | R.D. #2, BOX 69, NORFOLK, NY, United States, 13667 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106161128 | 0215800 | 1991-11-20 | RTE. 2 PLUMBROOK ROAD BOX 69, NORFOLK, NY, 13667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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