Search icon

BAUER FARMS, INC.

Company Details

Name: BAUER FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1973 (51 years ago)
Entity Number: 241267
ZIP code: 08812
County: Suffolk
Place of Formation: New York
Address: 329 Orange Street, Dunellen, NJ, United States, 08812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REBECCA A CHRISTIAN DOS Process Agent 329 Orange Street, Dunellen, NJ, United States, 08812

Chief Executive Officer

Name Role Address
WILLIAM BAUER ESTATE/ REBECCA CHRISTIAN EXE Chief Executive Officer 329 ORANGE STREET, DUNELLEN, NJ, United States, 08812

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 329 ORANGE STREET, DUNELLEN, NJ, 08812, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 350 SKUNK LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 2217 PEBBLE BEACH DRIVE, SPRING HILL, FL, 34606, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-16 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-16 2023-04-16 Address 350 SKUNK LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-12-05 Address 2217 PEBBLE BEACH DRIVE, SPRING HILL, FL, 34606, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-12-05 Address 350 SKUNK LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-12-05 Address 2217 Pebble Beach Drive, SPRING HILL, FL, 34606, USA (Type of address: Service of Process)
2023-04-16 2023-04-16 Address 2217 PEBBLE BEACH DRIVE, SPRING HILL, FL, 34606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205000120 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230416008057 2023-04-16 BIENNIAL STATEMENT 2021-12-01
140108002473 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120103002680 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091210002410 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071217002001 2007-12-17 BIENNIAL STATEMENT 2007-12-01
031222002306 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011214002359 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000107002296 2000-01-07 BIENNIAL STATEMENT 1999-12-01
C267019-3 1998-11-18 ASSUMED NAME LP INITIAL FILING 1998-11-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State