Search icon

HOUGHTON FARM SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUGHTON FARM SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1967 (58 years ago)
Date of dissolution: 18 Mar 2019
Entity Number: 214510
ZIP code: 13674
County: Jefferson
Place of Formation: New York
Address: 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, United States, 13674

Shares Details

Shares issued 410

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, United States, 13674

Chief Executive Officer

Name Role Address
ANN H HOUGHTON Chief Executive Officer 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, United States, 13674

Form 5500 Series

Employer Identification Number (EIN):
160928856
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-10 2009-09-03 Address 15194 NY STATE ROUTE 193, PO BOX 876, PIERREPONT MANOR, NY, 13674, 0876, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-09-10 Address PO BOX 876, ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-09-10 Address PO BOX 876, ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Principal Executive Office)
1993-05-19 1997-09-10 Address PO BOX 876, ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Service of Process)
1978-12-19 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190318000258 2019-03-18 CERTIFICATE OF DISSOLUTION 2019-03-18
090903002203 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070917002843 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051116002199 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030903002234 2003-09-03 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-27
Type:
Planned
Address:
RT. 193, PIERREPONT MANOR, NY, 13674
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-04
Type:
Planned
Address:
RT 193, PIERREPONT MANOR, NY, 13674
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-08-09
Type:
Planned
Address:
ROUTE 193, Mannsville, NY, 13674
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-14
Type:
FollowUp
Address:
ROUTE 193, Adams, NY, 13674
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-03-30
Type:
FollowUp
Address:
ROUTE 193, Adams, NY, 13674
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 465-5046
Add Date:
2003-12-31
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State