Search icon

JAMESTOWN FARM SUPPLY, INC.

Company Details

Name: JAMESTOWN FARM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1972 (52 years ago)
Date of dissolution: 11 Aug 2003
Entity Number: 244442
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 4644 ANDERSON DRIVE, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J FIORENZO DOS Process Agent 4644 ANDERSON DRIVE, BEMUS POINT, NY, United States, 14712

Chief Executive Officer

Name Role Address
RICHARD J FIORENZO Chief Executive Officer 4644 ANDERSON DRIVE, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
1992-11-03 1998-10-22 Address RD#2 BOX 50, BEMUS PT., NY, 14712, USA (Type of address: Chief Executive Officer)
1992-11-03 1998-10-22 Address RD#2 BOX 50, BEMUS PT., NY, 14712, USA (Type of address: Principal Executive Office)
1992-11-03 1998-10-22 Address RD#2 BOX 50, BEMUS PT., NY, 14712, USA (Type of address: Service of Process)
1972-10-16 1992-11-03 Address 333 FLUVANNA AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030811000979 2003-08-11 CERTIFICATE OF DISSOLUTION 2003-08-11
C329007-2 2003-03-21 ASSUMED NAME CORP INITIAL FILING 2003-03-21
001228002364 2000-12-28 BIENNIAL STATEMENT 2000-10-01
981022002350 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961203002229 1996-12-03 BIENNIAL STATEMENT 1996-10-01
931117002292 1993-11-17 BIENNIAL STATEMENT 1993-10-01
921103002431 1992-11-03 BIENNIAL STATEMENT 1992-10-01
A21390-3 1972-10-16 CERTIFICATE OF INCORPORATION 1972-10-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State