Name: | HAPCO FARMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589599 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAPCO FARMS, LLC | DOS Process Agent | 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2025-03-03 | Address | 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2020-01-13 | 2023-04-28 | Address | 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
2019-01-16 | 2020-01-13 | Address | C/O JOSEPH A LEUCI, PO BOX 608, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2007-01-05 | 2019-01-16 | Address | C/O JOSEPH A LEUCI, 889 HARRISON AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2001-01-03 | 2007-08-15 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001631 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230428001404 | 2023-04-28 | BIENNIAL STATEMENT | 2023-01-01 |
210111060156 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
200113000529 | 2020-01-13 | CERTIFICATE OF CHANGE | 2020-01-13 |
190116060717 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State