Search icon

C & F BROTHERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C & F BROTHERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111196
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 2684 PRATT ROAD, BATAVIA, NY, United States, 14020

Contact Details

Phone +1 716-560-0330

Email wink@2ki.net

Phone +1 585-762-8151

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2684 PRATT ROAD, BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
220228000153 2022-02-28 BIENNIAL STATEMENT 2022-02-28
190219060092 2019-02-19 BIENNIAL STATEMENT 2019-02-01
150209006723 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130208006007 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110311002468 2011-03-11 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
492.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
3252015070
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Surrendered
Status Effective Date:
2019-06-05

Product Details

Scope:
CROPS
Category:
Tuber/Root Vegetables
Product (Item) Information:
Beets
Status:
Surrendered
Effective Date:
2019-06-05
Scope:
CROPS
Category:
Field/Forageable
Product (Item) Information:
Wheat
Status:
Surrendered
Effective Date:
2019-06-05
Scope:
CROPS
Category:
Field/Forageable
Product (Item) Information:
Soybeans
Status:
Surrendered
Effective Date:
2019-06-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State