Name: | SANDY LOAM FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1992 (32 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1674980 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 307 BALD MT ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE TETA-INGLIS | DOS Process Agent | 307 BALD MT ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
RENE TETA-INGLIS | Chief Executive Officer | 307 BALD MT ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 1996-10-04 | Address | BOX 206A RD6, BALD MOUNTAIN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 1996-10-04 | Address | BOX 206A RD6, BALD MOUNTAIN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-10-07 | 1996-10-04 | Address | BOX 206A RD6, BALD MOUNTAIN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1992-10-23 | 1993-10-07 | Address | BOX 206A BALD MOUNTAIN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809757 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081110002718 | 2008-11-10 | BIENNIAL STATEMENT | 2008-10-01 |
061027002425 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041122002018 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
020923002794 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001005002707 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
981002002420 | 1998-10-02 | BIENNIAL STATEMENT | 1998-10-01 |
961004002171 | 1996-10-04 | BIENNIAL STATEMENT | 1996-10-01 |
931007002102 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
921023000176 | 1992-10-23 | CERTIFICATE OF INCORPORATION | 1992-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307534073 | 0213100 | 2004-06-18 | ROUTE 146, MECHANICVILLE, NY, 12118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307533927 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2004-07-12 |
Abatement Due Date | 2004-08-16 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 C01 I |
Issuance Date | 2004-07-12 |
Abatement Due Date | 2004-07-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State