Name: | STRATFORD FARMS SEWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1995 (30 years ago) |
Entity Number: | 1895344 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3162 Route 52, Stormville, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN GUERON | Chief Executive Officer | 3162 ROUTE 52, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
STRATFORD FARMS SEWER CORP. | DOS Process Agent | 3162 Route 52, Stormville, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 3162 ROUTE 52, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 198 BOWER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2014-04-24 | 2025-02-03 | Address | 198 BOWER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2014-04-24 | 2025-02-03 | Address | 198 BOWER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1998-03-16 | 2014-04-24 | Address | 2029 RTE 9 SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004349 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000953 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210820001571 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
170222006180 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
150529006111 | 2015-05-29 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State