FARM TO MARKET FOODS, INC.

Name: | FARM TO MARKET FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1999 (26 years ago) |
Entity Number: | 2417379 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 194 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMESTOWN SAVE-A-LOT | DOS Process Agent | 194 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DAVID B WALLER | Chief Executive Officer | 3913 WESTMAN RD., BEMUS POINT, NY, United States, 14712 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
060124 | Retail grocery store | No data | No data | No data | 194 FLUVANNA AVE, JAMESTOWN, NY, 14701 | No data |
0081-21-304943 | Alcohol sale | 2024-07-05 | 2024-07-05 | 2027-06-30 | 194 FLUVANNA AVE, JAMESTOWN, New York, 14701 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-26 | 2015-09-29 | Address | 5008 STONELEDGE RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer) |
2011-09-26 | 2017-09-01 | Address | 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2011-09-26 | Address | 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2001-10-25 | 2011-09-26 | Address | 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2011-09-26 | Address | 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901006503 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150929006014 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
130910007058 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110926002386 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090904002055 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State