Name: | O'NEILL FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1994 (31 years ago) |
Entity Number: | 1836366 |
ZIP code: | 14609 |
County: | Clinton |
Place of Formation: | New York |
Address: | 41 Charrington Rd, Rochester, NY, United States, 14609 |
Principal Address: | 41 CHARRINGTON RD, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ELLEN M. O'NEILL | DOS Process Agent | 41 Charrington Rd, Rochester, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
ELLEN M O'NEILL | Chief Executive Officer | 41 CHARRINGTON RD, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 41 CHARRINGTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 41 CHARRINGTON RD, ROCHESTER, NY, 14609, 3349, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-01 | Address | 41 CHARRINGTON RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2000-07-18 | 2020-07-02 | Address | 41 CHARRINGTON RD, ROCHESTER, NY, 14609, 3349, USA (Type of address: Service of Process) |
1998-07-08 | 2000-07-18 | Address | 411 THACHER PARK RD, RD #1 BOX 277, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035136 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220707002057 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200702061013 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180709006167 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
170214006043 | 2017-02-14 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State