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
Name | Role | Address |
---|---|---|
REBECCA A CHRISTIAN | DOS Process Agent | 329 Orange Street, Dunellen, NJ, United States, 08812 |
Name | Role | Address |
---|---|---|
WILLIAM BAUER ESTATE/ REBECCA CHRISTIAN EXE | Chief Executive Officer | 329 ORANGE STREET, DUNELLEN, NJ, United States, 08812 |
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) |
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