NATURAL CHOICE FARMS, INC.

Name: | NATURAL CHOICE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1994 (31 years ago) |
Entity Number: | 1813154 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 FELLS WAY, HEAD OF THE HARBOR, NY, United States, 11780 |
Contact Details
Phone +1 631-524-5764
Email acctg@naturalchoicefarms.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 FELLS WAY, HEAD OF THE HARBOR, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ROBERT FISSE | Chief Executive Officer | 12 FELLS WAY, HEAD OF THE HARBOR, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 2002-05-02 | Address | 14 C BURT DRIVE, DEER PARK, NY, 11729, 5752, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2002-05-02 | Address | 14 C BURT DRIVE, DEER PARK, NY, 11729, 5752, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2002-05-02 | Address | 14 C BURT DRIVE, DEER PARK, NY, 11729, 5752, USA (Type of address: Service of Process) |
1996-05-08 | 1998-04-16 | Address | 25 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 1998-04-16 | Address | 25 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020502002283 | 2002-05-02 | BIENNIAL STATEMENT | 2002-04-01 |
000414002612 | 2000-04-14 | BIENNIAL STATEMENT | 2000-04-01 |
980416002609 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960508002046 | 1996-05-08 | BIENNIAL STATEMENT | 1996-04-01 |
940422000438 | 1994-04-22 | CERTIFICATE OF AMENDMENT | 1994-04-22 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State