Name: | SINGER FARMS STORAGE L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 1998 (27 years ago) |
Entity Number: | 2275428 |
ZIP code: | 14008 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6620 LAKE RD, APPLETON, NY, United States, 14008 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6620 LAKE RD, APPLETON, NY, United States, 14008 |
Name | Role | Address |
---|---|---|
HOGAN & WILLIG PLLC, ATTN: DIANE R TIVERON ESQ | Agent | ONE JOHN JAMES AUDUBON PARKWAY, SUITE 210, AMHERST, NY, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2008-07-25 | Address | 6730 EAST LAKE RD, APPLETON, NY, 14008, USA (Type of address: Service of Process) |
1998-07-02 | 2002-07-15 | Address | 5306 WEST LAKE ROAD, BURT, NY, 14028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200703060057 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180703006045 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160706007005 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140714007016 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120705006569 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100720002795 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080725003071 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060627002109 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040819002138 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020715002128 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-05 | SINGER FARMS STORAGE | 5306 WEST LAKE RD, BURT, Niagara, NY, 14028 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-03-02 | SINGER FARMS STORAGE | 5306 WEST LAKE RD, BURT, Niagara, NY, 14028 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State