Search icon

EVANS FARM REPAIR, INC.

Company Details

Name: EVANS FARM REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1990 (35 years ago)
Date of dissolution: 08 Jan 2024
Entity Number: 1423812
ZIP code: 13658
County: St. Lawrence
Place of Formation: New York
Address: 206 JENNER ROAD, LISBON, NY, United States, 13658
Principal Address: 206 JENNER RD, LISBON, NY, United States, 13658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT EVANS Chief Executive Officer 206 JENNER RD, LISBON, NY, United States, 13658

DOS Process Agent

Name Role Address
ROBERT S. EVANS DOS Process Agent 206 JENNER ROAD, LISBON, NY, United States, 13658

Form 5500 Series

Employer Identification Number (EIN):
161368146
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-14 2024-02-13 Address 206 JENNER RD, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)
2002-02-06 2006-03-14 Address 212 JENNER RD, LISBON, NY, 13658, USA (Type of address: Principal Executive Office)
2002-02-06 2006-03-14 Address 206 JENNER RD, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)
1998-02-09 2002-02-06 Address 206 JENNER ROAD, LISBON, NY, 13658, 9611, USA (Type of address: Principal Executive Office)
1998-02-09 2002-02-06 Address 206 JENNER RD., LISBON, NY, 13658, 9611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213001021 2024-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-08
060314002711 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040225002196 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020206002158 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000321002414 2000-03-21 BIENNIAL STATEMENT 2000-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State