Search icon

AGRICON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AGRICON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2629992
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2685 HOMECREST AVE, STE 1J, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2685 HOMECREST AVE, STE 1J, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PETRO BONDARCHUK Chief Executive Officer 2685 HOMECREST AVE, STE 1J, BROOKLYN, NY, United States, 11235

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6WZ80
UEI Expiration Date:
2015-05-21

Business Information

Activation Date:
2014-05-21
Initial Registration Date:
2013-05-30

History

Start date End date Type Value
2003-12-04 2005-05-27 Address 2685 HOMECREST AVE, STE 1J, BROOKLYN, NY, 11235, 4524, USA (Type of address: Chief Executive Officer)
2003-12-01 2003-12-04 Address 2685 HOMECREST AVENUE STE. 1J, BROOKLYN, NY, 11235, 4524, USA (Type of address: Service of Process)
2001-04-19 2003-12-01 Address 1112 QUENTIN ROAD, 2 FLOOR, BROOKLYN, NY, 11229, 1005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1820757 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090430002386 2009-04-30 BIENNIAL STATEMENT 2009-04-01
070507002002 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050527002062 2005-05-27 BIENNIAL STATEMENT 2005-04-01
031204002461 2003-12-04 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State