Name: | FARMER CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1994 (31 years ago) |
Entity Number: | 1846799 |
ZIP code: | 13493 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, United States, 13493 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN B. FARMER | DOS Process Agent | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, United States, 13493 |
Name | Role | Address |
---|---|---|
JEAN B. FARMER | Chief Executive Officer | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, United States, 13493 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-10 | 2020-08-03 | Address | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, 13493, USA (Type of address: Service of Process) |
1996-08-21 | 2014-08-05 | Address | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, 13493, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2014-08-05 | Address | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, 13493, USA (Type of address: Principal Executive Office) |
1996-08-21 | 2012-08-10 | Address | 2983 COUNTY ROUTE 17 N, WILLIAMSTOWN, NY, 13493, USA (Type of address: Service of Process) |
1994-08-23 | 1996-08-21 | Address | 2983 COUNTY ROUTE 17N, WILLIAMSTOWN, NY, 13493, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061266 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007986 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007235 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140805006481 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120810006333 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State