Search icon

STRATFORD FARMS SEWER CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAN GUERON Chief Executive Officer 3162 ROUTE 52, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
STRATFORD FARMS SEWER CORP. DOS Process Agent 3162 Route 52, Stormville, NY, United States, 12582

History

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)
1998-03-16 2014-04-24 Address 2029 RTE 9 SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1998-03-16 2014-04-24 Address C/O HANKIN HANIG STALL &, CAPLICKI, ESQS., PO BOX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)
1995-02-16 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-16 1998-03-16 Address 319 MAIN MALL, REAR, P.O. BOX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)

Filings

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
140424002512 2014-04-24 BIENNIAL STATEMENT 2013-02-01
031118000390 2003-11-18 ANNULMENT OF DISSOLUTION 2003-11-18
DP-1451759 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990223002140 1999-02-23 BIENNIAL STATEMENT 1999-02-01
980316002546 1998-03-16 BIENNIAL STATEMENT 1997-02-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State