Search icon

LEWIS COUNTY DAIRY CORP.

Company Details

Name: LEWIS COUNTY DAIRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823612
ZIP code: 10006
County: Nassau
Place of Formation: New York
Address: 115 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 51 PARKER BOULEVARD, MONSEY, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOISE BANAYON Chief Executive Officer 51 PARKER BOULEVARD, MONSEY, NY, United States, 10962

DOS Process Agent

Name Role Address
GOLDBERG & RIMBERG, PLLC DOS Process Agent 115 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2006-10-25 2009-08-25 Address 51 PARKER BOULEVARD, MONSEY, NY, 10962, USA (Type of address: Service of Process)
2003-11-28 2006-10-25 Address 51 PARKER BLVD., MONSEY, NY, 10962, USA (Type of address: Chief Executive Officer)
2003-11-28 2006-10-25 Address 51 PARKER BLVD., MONSEY, NY, 10962, USA (Type of address: Service of Process)
2003-11-28 2006-10-25 Address 51 PARKER BLVD., MONSEY, NY, 10962, USA (Type of address: Principal Executive Office)
2002-03-25 2003-11-28 Address ROUTE 812, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090825000647 2009-08-25 CERTIFICATE OF AMENDMENT 2009-08-25
061025002524 2006-10-25 BIENNIAL STATEMENT 2006-05-01
040618002286 2004-06-18 BIENNIAL STATEMENT 2004-05-01
031128002071 2003-11-28 BIENNIAL STATEMENT 2002-05-01
020325002567 2002-03-25 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-19
Type:
Planned
Address:
110 BEARE STREET, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-05-03
Type:
FollowUp
Address:
ROUTE 812, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-07
Type:
Referral
Address:
ROUTE 812, LOWVILLE, NY, 13367
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-01-29
Type:
Planned
Address:
ROUTE 812, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-12
Type:
Complaint
Address:
ROUTE 812, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CIT GROUP/EQUIPMENT FINANCING,
Party Role:
Plaintiff
Party Name:
LEWIS COUNTY DAIRY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
M&I EQUIPMENT FINANCE COMPANY
Party Role:
Plaintiff
Party Name:
LEWIS COUNTY DAIRY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State