Name: | BATAVIA TURF FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1965 (60 years ago) |
Date of dissolution: | 10 Feb 2003 |
Entity Number: | 182883 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 111 CEDAR ST., BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BATAVIA TURF FARMS, INC. | DOS Process Agent | 111 CEDAR ST., BATAVIA, NY, United States, 14020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140722067 | 2014-07-22 | ASSUMED NAME CORP INITIAL FILING | 2014-07-22 |
030210000260 | 2003-02-10 | CERTIFICATE OF DISSOLUTION | 2003-02-10 |
930302002037 | 1993-03-02 | BIENNIAL STATEMENT | 1993-03-02 |
473036 | 1965-01-04 | CERTIFICATE OF INCORPORATION | 1965-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100643964 | 0213600 | 1987-08-13 | 7939 BANK STREET ROAD, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71853295 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-09-04 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19280110 C01 III |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-08-24 |
Nr Instances | 1 |
Nr Exposed | 13 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19280110 C02 III |
Issuance Date | 1987-08-18 |
Abatement Due Date | 1987-09-21 |
Nr Instances | 1 |
Nr Exposed | 13 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State