Search icon

EAST FARM LLC

Headquarter

Company Details

Name: EAST FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320978
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of EAST FARM LLC, CONNECTICUT 1176830 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HCYGEYPGD1G7 2022-04-20 169 HARBOR RD, SAINT JAMES, NY, 11780, 1118, USA 175 HARBOR ROAD, SAINT JAMES, NY, 11780, 1124, USA

Business Information

Doing Business As HARMONY VINEYARDS
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-21
Initial Registration Date 2021-03-19
Entity Start Date 1998-12-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARA GORWITZ
Address 175 HARBOR ROAD, SAINT JAMES, NY, 11780, USA
Government Business
Title PRIMARY POC
Name TARA GORWITZ
Address 175 HARBOR ROAD, SAINT JAMES, NY, 11780, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0032-22-102539 Alcohol sale 2022-08-02 2022-08-02 2025-09-30 38355 ROUTE 25, PECONIC, New York, 11958 Farm winery

History

Start date End date Type Value
1999-12-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-02 1999-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-02 1999-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991231000169 1999-12-31 CERTIFICATE OF CHANGE 1999-12-31
990405000117 1999-04-05 AFFIDAVIT OF PUBLICATION 1999-04-05
990405000120 1999-04-05 AFFIDAVIT OF PUBLICATION 1999-04-05
981202000575 1998-12-02 ARTICLES OF ORGANIZATION 1998-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-05 HARMONY VINEYARDS 169 HARBOR RD, SAINT JAMES, Suffolk, NY, 11780 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State