PAT'S MEAT FARMS, INC.

Name: | PAT'S MEAT FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1994 (30 years ago) |
Entity Number: | 1879032 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 HEWITT SQ, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 HEWITT SQ, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
ISIDORE LOCURTO | Chief Executive Officer | 9 HEWITT SQ, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 9 HEWITT SQ, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2025-03-19 | Address | 9 HEWITT SQ, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2025-03-19 | Address | 9 HEWITT SQ, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1994-12-27 | 1997-01-14 | Address | HEWITT SQUARE SHOPPING CENTER, STR 9. PULASKI & LARKFIELD RDS, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1994-12-27 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004209 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
210114060557 | 2021-01-14 | BIENNIAL STATEMENT | 2020-12-01 |
181218006824 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205006602 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202006251 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State