Search icon

HI HOPE FARM, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HI HOPE FARM, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 1998 (28 years ago)
Date of dissolution: 19 Jan 2021
Entity Number: 2216684
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 15960 COUNTY ROUTE 84, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15960 COUNTY ROUTE 84, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2010-02-03 2014-03-10 Address 12776 MONTITOR MILL ROAD, MANNSVILLE, NY, 13661, USA (Type of address: Service of Process)
2008-01-11 2010-02-03 Address 10545 BAYSHORE DRIVE, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2000-01-19 2008-01-11 Address 10545 BAYSHORE DR, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1998-01-12 2000-01-19 Address 12611 MONITOR ROAD, ELLISBURG, NY, 13636, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119000133 2021-01-19 ARTICLES OF DISSOLUTION 2021-01-19
180504006251 2018-05-04 BIENNIAL STATEMENT 2018-01-01
140310002519 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120125002720 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100203002523 2010-02-03 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2009-05-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
MILK INCOME LOSS CONTRACTS; TO MAINTAIN AND EXPAND EXISTING MARKETS FOR DAIRY WHICH ARE VITAL TO THE WELFARE OF MILK PRODUCERS IN THE UNITED STATES
Obligated Amount:
29981.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 846-9026
Add Date:
2012-03-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State