Name: | RUSSELL A. FARROW (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1997 (28 years ago) |
Entity Number: | 2130883 |
ZIP code: | 48170 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 45657 Port Street, PLYMOUTH, MI, United States, 48170 |
Principal Address: | 2001 HURON CHURCH RD, WINDSOR ONTARIO, Canada |
Name | Role | Address |
---|---|---|
ROGER LUDWIG | Agent | 15 LAWRENCE BELL DRIVE, AMHERST, NY, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45657 Port Street, PLYMOUTH, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
RICHARD J FARROW | Chief Executive Officer | PO BOX 333, WINDSOR ONTARIO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | PO BOX 333, WINDSOR ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | PO BOX 333, WINDSOR ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-04-22 | Address | 15 LAWRENCE BELL DRIVE, AMHERST, NY, 14221, USA (Type of address: Registered Agent) |
2023-07-11 | 2025-04-22 | Address | PO BOX 333, WINDSOR ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-04-22 | Address | 45657 Port Street, PLYMOUTH, MI, 48170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002304 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230711003296 | 2023-07-11 | BIENNIAL STATEMENT | 2023-04-01 |
170405007226 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
160512000050 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
130426006228 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State