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
Name | Role | Address |
---|---|---|
RICHARD J FIORENZO | DOS Process Agent | 4644 ANDERSON DRIVE, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
RICHARD J FIORENZO | Chief Executive Officer | 4644 ANDERSON DRIVE, BEMUS POINT, NY, United States, 14712 |
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) |
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