Name: | TRI-WAY FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1965 (60 years ago) |
Entity Number: | 186680 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1315 Sweets Corners Rd, Penfield, NY, United States, 14526 |
Principal Address: | 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI-WAY FARMS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 160910021 | 2024-06-07 | TRI-WAY FARMS INC | 10 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-07 |
Name of individual signing | WILLIAM S WICKHAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5857477512 |
Plan sponsor’s address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | WILLIAM S WICKHAM |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5857477512 |
Plan sponsor’s address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526 |
Signature of
Role | Plan administrator |
Date | 2023-05-10 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
WILLIAM WICKHAM | Chief Executive Officer | 1315 SWEETS CORNERS RD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1315 Sweets Corners Rd, Penfield, NY, United States, 14526 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
260243 | Plant Dealers | No data | No data | No data | 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 | Other |
739744 | Retail grocery store | No data | No data | No data | 1315 SWEETS CORNERS ROAD, PENFIELD, NY, 14526 | No data |
0032-24-339466 | Alcohol sale | 2024-12-18 | 2024-12-18 | 2027-11-30 | 1315 Sweets Corners Rd, Penfield, NY, 14526 | Farm winery |
0512-24-27227 | Alcohol sale | 2024-09-05 | 2024-09-05 | 2025-03-04 | 1315 Sweets Corners Rd, Penfield, NY, 14526 | Manufacturer's Temporary |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2024-01-05 | 2025-04-01 | Address | 1315 Sweets Corners Rd, Penfield, NY, 14526, USA (Type of address: Service of Process) |
2024-01-05 | 2024-01-05 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2024-01-05 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2019-07-12 | 2024-01-05 | Address | 1315 SWEETS CORNERS RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2018-05-14 | 2019-07-12 | Address | 1787 FAIRPORT NINE MILE PT RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2006-02-27 | 2018-05-14 | Address | 1276 SCHOOL ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1992-11-16 | 2006-02-27 | Address | DBA GLOBE TRAVEL SERVICE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040033 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240105003572 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210513060289 | 2021-05-13 | BIENNIAL STATEMENT | 2019-04-01 |
190712000186 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
180514000310 | 2018-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-05-14 |
20140626014 | 2014-06-26 | ASSUMED NAME CORP INITIAL FILING | 2014-06-26 |
060227000221 | 2006-02-27 | CERTIFICATE OF CHANGE | 2006-02-27 |
970417002893 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
000044004668 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921116002109 | 1992-11-16 | BIENNIAL STATEMENT | 1992-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-07-26 | WICKHAM FARMS | 1315 SWEETS CORNERS ROAD, PENFIELD, Monroe, NY, 14526 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-10-12 | WICKHAM FARMS | 1315 SWEETS CORNERS ROAD, PENFIELD, Monroe, NY, 14526 | C | Food Inspection | Department of Agriculture and Markets | 09D - Fudge kitchen equipment wash sink pipe is leaking onto floor. Corrected during inspection. |
2022-10-28 | WICKHAM FARMS | 1315 SWEETS CORNERS ROAD, PENFIELD, Monroe, NY, 14526 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8227417109 | 2020-04-15 | 0219 | PPP | 1315 Sweets Corners Rd, Penfield, NY, 14526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3384209 | Intrastate Non-Hazmat | 2023-04-02 | 400 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State