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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
MARK SOUSA | Chief Executive Officer | 35 CLOVER ROAD, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293267-DCA | Active | Business | 2008-07-22 | 2025-02-28 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||
|
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