WHITE'S FARM SUPPLY, INC.

Name: | WHITE'S FARM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1961 (64 years ago) |
Entity Number: | 143228 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 4154 STATE RT 31, CANASTOTA, NY, United States, 13032 |
Principal Address: | 4154 STATE ROUTE 31, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
WHITE'S FARM SUPPLY, INC. | DOS Process Agent | 4154 STATE RT 31, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
DALE A WHITE | Chief Executive Officer | 4154 STATE RTE 31, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 4154 STATE RTE 31, CANASTOTA, NY, 13032, 9301, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 4154 STATE RTE 31, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2023-06-18 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-03-21 | 2023-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2017-12-05 | 2023-12-05 | Address | 4154 STATE RT 31, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001250 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
210817002177 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
171205006439 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
20160830059 | 2016-08-30 | ASSUMED NAME CORP INITIAL FILING | 2016-08-30 |
151216006041 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State