Search icon

BROOKS FARM & HOME CENTER, INC.

Company Details

Name: BROOKS FARM & HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1991 (34 years ago)
Date of dissolution: 01 Oct 1997
Entity Number: 1537696
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR F BROOKS, PRES. Chief Executive Officer 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
1995-05-11 1997-08-27 Address W. DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1995-05-11 1997-08-27 Address W. DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1992-10-26 1997-08-27 Address W. DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1992-10-26 1995-05-11 Address W. DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1992-10-26 1995-05-11 Address W. DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1991-04-04 1992-10-26 Address W. DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971001000501 1997-10-01 CERTIFICATE OF DISSOLUTION 1997-10-01
970827002412 1997-08-27 BIENNIAL STATEMENT 1997-04-01
950511002347 1995-05-11 BIENNIAL STATEMENT 1993-04-01
921026002293 1992-10-26 BIENNIAL STATEMENT 1992-04-01
910404000113 1991-04-04 CERTIFICATE OF INCORPORATION 1991-04-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State