Search icon

KINDRED CREEKS FARM, INC.

Company Details

Name: KINDRED CREEKS FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2726913
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 1157 Route 311, 2901 ROUTE 55, Patterson, NY, United States, 12563
Principal Address: 1157 Route 311, Patterson, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1157 Route 311, 2901 ROUTE 55, Patterson, NY, United States, 12563

Chief Executive Officer

Name Role Address
GERARD C CARTWRIGHT Chief Executive Officer PO BOX 667, POUGHQUAG, NY, United States, 12563

Licenses

Number Type Address Description
662719 Plant Dealers 8 PLEASANT RIDGE RD, POUGHQUAG, NY, 12570 Other

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1157 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address PO BOX 667, POUGHQUAG, NY, 12563, USA (Type of address: Chief Executive Officer)
2019-07-26 2025-02-18 Address C/O CARTWRIGHT, 2901 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2014-07-18 2025-02-18 Address 1157 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2014-07-18 2019-07-26 Address 1157 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2004-02-02 2014-07-18 Address 1707 RTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2004-02-02 2020-06-24 Address 202 PUDDING ST, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2004-02-02 2014-07-18 Address 1707 RTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2002-02-04 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-04 2004-02-02 Address 202 PUDDING STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001871 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200624060104 2020-06-24 BIENNIAL STATEMENT 2020-02-01
190726000385 2019-07-26 CERTIFICATE OF AMENDMENT 2019-07-26
140718002050 2014-07-18 BIENNIAL STATEMENT 2014-02-01
120319002792 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100402002600 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080228002942 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060426002564 2006-04-26 BIENNIAL STATEMENT 2006-02-01
040202002937 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020204000421 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State