Search icon

AMITYVILLE FEED SUPPLY INC.

Company Details

Name: AMITYVILLE FEED SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1967 (58 years ago)
Entity Number: 205366
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 272 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WOLFE Chief Executive Officer 272 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1993-04-20 1997-03-05 Address 272 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1967-01-03 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-03 1997-03-05 Address 272 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060825 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060375 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170112006340 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150120006058 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130201002126 2013-02-01 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State