Name: | RIVERVIEW FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1464699 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1510 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 34 RIVERVIEW AVE, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN MORRISON | Chief Executive Officer | 34 RIVERVIEW AVE, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
RIVERVIEW FARMS INC | DOS Process Agent | 1510 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-07 | 2008-07-18 | Address | 1510 FIFTH AVE, BAY SHORE, NY, 11706, 3429, USA (Type of address: Service of Process) |
2006-08-07 | 2008-07-18 | Address | 34 RIVERVIEW AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2006-08-07 | 2008-07-18 | Address | 34 RIVERVIEW AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1998-07-02 | 2006-08-07 | Address | 1510 FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2006-08-07 | Address | 1510 FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-09-15 | 2006-08-07 | Address | 34 RIVERVIEW AVENUE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1993-09-15 | 1998-07-02 | Address | 50 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1998-07-02 | Address | 50 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1990-07-31 | 1993-09-15 | Address | 74 AUBURN STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857582 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100720002447 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080718002912 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060807002919 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
040723002434 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020708002522 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
000714002358 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980702002586 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960808002284 | 1996-08-08 | BIENNIAL STATEMENT | 1996-07-01 |
930915002628 | 1993-09-15 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102908985 | 0213600 | 1991-09-12 | OAK ORCHARD ROAD, WATERPORT, NY, 14575 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19280110 C02 II |
Issuance Date | 1991-10-03 |
Abatement Due Date | 1991-10-15 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State