Search icon

KIRKSWAY FARMS, INC.

Company Details

Name: KIRKSWAY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810169
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 400 AUBURN RD, LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D KIRK Chief Executive Officer 400 AUBURN RD, LANSING, NY, United States, 14882

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 AUBURN RD, LANSING, NY, United States, 14882

Form 5500 Series

Employer Identification Number (EIN):
161459755
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 400 AUBURN RD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 400 AUBURN RD, LANSING, NY, 14882, 9085, USA (Type of address: Chief Executive Officer)
1996-04-18 2025-02-14 Address 400 AUBURN RD, LANSING, NY, 14882, 9085, USA (Type of address: Chief Executive Officer)
1996-04-18 2025-02-14 Address 400 AUBURN RD, LANSING, NY, 14882, 9085, USA (Type of address: Service of Process)
1994-04-07 1996-04-18 Address 400 AUBURN ROAD, GROTON, NY, 13073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001732 2025-02-14 BIENNIAL STATEMENT 2025-02-14
080411002806 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060411002670 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040407002255 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020326002696 2002-03-26 BIENNIAL STATEMENT 2002-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State