Search icon

AAA FARM CORP.

Company Details

Name: AAA FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890795
ZIP code: 10705
County: Westchester
Place of Formation: New York
Principal Address: 330 MCLEAN AVENUE, YONKERS, NY, United States, 10705
Address: 330 MCLEAN AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-969-6459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MCLEAN AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
MARK SOUSA Chief Executive Officer 35 CLOVER ROAD, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1293267-DCA Active Business 2008-07-22 2025-02-28

History

Start date End date Type Value
1997-04-21 1999-02-25 Address 35 CLOVER ROAD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-02-01 1997-04-21 Address 80 DISBROW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002374 2014-01-15 BIENNIAL STATEMENT 2013-02-01
110311003059 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090818003011 2009-08-18 BIENNIAL STATEMENT 2009-02-01
070228002153 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050110000382 2005-01-10 ANNULMENT OF DISSOLUTION 2005-01-10
DP-1688991 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030220002603 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010220002516 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990225002084 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970421002398 1997-04-21 BIENNIAL STATEMENT 1997-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624337 RENEWAL INVOICED 2023-03-31 100 Home Improvement Contractor License Renewal Fee
3624336 TRUSTFUNDHIC INVOICED 2023-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266414 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266415 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2907410 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907409 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519952 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519953 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
1924595 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924596 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ10M0257 2010-08-19 2010-09-18 2010-09-18
Unique Award Key CONT_AWD_W912PQ10M0257_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7950.00
Current Award Amount 7950.00
Potential Award Amount 7950.00

Description

Title LANDSCAPE WORK YONKERS HUB ARMORY,
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient AAA FARM CORP
UEI UVC5M6LLGCT8
Legacy DUNS 013423579
Recipient Address UNITED STATES, 330 MCLEAN AVE, YONKERS, WESTCHESTER, NEW YORK, 107054522

Date of last update: 25 Feb 2025

Sources: New York Secretary of State