Search icon

HUTCHINSON FARMS, INC.

Company Details

Name: HUTCHINSON FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994630
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 833 POST RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COSTELLO Chief Executive Officer 833 POST RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 POST RD, SCARSDALE, NY, United States, 10583

Licenses

Number Type Address
557486 Retail grocery store 833 POST RD, SCARSDALE, NY, 10583

History

Start date End date Type Value
1998-02-24 2004-01-07 Address 833 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-02-24 2004-01-07 Address 833 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-01-29 2004-01-07 Address 833 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416000743 2014-04-16 ANNULMENT OF DISSOLUTION 2014-04-16
DP-1706212 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040107002475 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020118002743 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000224002653 2000-02-24 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-10-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State