Search icon

SUNRISE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNRISE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1963 (62 years ago)
Date of dissolution: 29 Apr 2023
Entity Number: 162252
ZIP code: 12207
County: Greene
Place of Formation: New York
Principal Address: 175 CAUTERSKILL ROAD, CATSKILL, NY, United States, 12414
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BIRGIT GIRSHICK Chief Executive Officer 251 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887

Unique Entity ID

CAGE Code:
3J5T6
UEI Expiration Date:
2015-11-14

Business Information

Activation Date:
2014-11-14
Initial Registration Date:
2003-09-25

Commercial and government entity program

CAGE number:
3J5T6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CHRISTINE JONES

Highest Level Owner

Vendor Certified:
2014-11-14
CAGE number:
75602
Company Name:
ELI LILLY AND COMPANY

Immediate Level Owner

Vendor Certified:
2014-11-14
CAGE number:
21626
Company Name:
ELANCO PRODUCTS CO DIV LILLY ELI AND CO

Form 5500 Series

Employer Identification Number (EIN):
141472852
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-22 2023-04-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-01-31 2018-11-21 Address (Type of address: Registered Agent)
2018-01-31 2018-11-21 Address 105 CAUTERSKILL ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2015-06-18 2018-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-18 2018-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230419003738 2023-04-19 CERTIFICATE OF MERGER 2023-04-29
211207003526 2021-12-07 BIENNIAL STATEMENT 2021-12-07
200108060945 2020-01-08 BIENNIAL STATEMENT 2017-12-01
181121000042 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
180131000469 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG43YKP120002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4422.00
Base And Exercised Options Value:
4422.00
Base And All Options Value:
4422.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-03-01
Description:
SPF CHICKEN EMBRYOS
Naics Code:
112310: CHICKEN EGG PRODUCTION
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
AG82VUP100017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-01-27
Description:
SUNRISE FARMS: S.P.F. FERTILE EGGS
Naics Code:
112310: CHICKEN EGG PRODUCTION
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
ING10PX00165
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3476.62
Base And Exercised Options Value:
3476.62
Base And All Options Value:
3476.62
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-11-09
Description:
2800 SPECIFIC PATHOGEN FREE (SPF) EGGS.
Naics Code:
112310: CHICKEN EGG PRODUCTION
Product Or Service Code:
8910: DAIRY FOODS AND EGGS

USAspending Awards / Financial Assistance

Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
828.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3473.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
906.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
888.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-22
Type:
Complaint
Address:
105 CAUTERSKILL RD, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-30
Type:
Referral
Address:
105 CAUTERSKILL RD, CATSKILL, NY, 12414
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-08-13
Type:
Planned
Address:
105 CAUTERSKILL RD, CATSKILL, NY, 12414
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State