GREEN ACRE FARM & NURSERY, INC.

Name: | GREEN ACRE FARM & NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1991 (34 years ago) |
Entity Number: | 1520633 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3456 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Principal Address: | 179 POST AVENUE, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLIE M EDMOND | Chief Executive Officer | 179 POST AVENUE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3456 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2011-04-15 | Address | 179 POST AVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2011-04-15 | Address | 179 POST AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2003-03-25 | Address | 179 POST AVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2011-04-15 | Address | 3456 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2001-04-12 | 2003-03-25 | Address | 179 POST AVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501002428 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110415002878 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090409002541 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070410002834 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050601002270 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State