Search icon

GARRETT FOODLAND, INC.

Company Details

Name: GARRETT FOODLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1969 (56 years ago)
Date of dissolution: 21 Aug 2015
Entity Number: 280419
ZIP code: 13480
County: Oneida
Place of Formation: New York
Address: 139 MAIN ST, WATERVILLE, NY, United States, 13480
Principal Address: 42 WOODBERRY RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 MAIN ST, WATERVILLE, NY, United States, 13480

Chief Executive Officer

Name Role Address
RICHARD GARRETT Chief Executive Officer 139 MAIN ST, WATERVILLE, NY, United States, 13480

History

Start date End date Type Value
1997-08-01 2001-07-30 Address 99 MERRITT PLACE, NEW HARTFORD, NY, 13480, USA (Type of address: Chief Executive Officer)
1995-07-13 2001-07-30 Address 139 MAIN ST, WATERVILLE, NY, 13480, USA (Type of address: Principal Executive Office)
1993-05-28 1997-08-01 Address 99 MERRITT PLACE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-05-28 1995-07-13 Address 99 MERRITT PLACE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1969-08-01 1995-07-13 Address 139 MAIN ST., WATERVILLE, NY, 13480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150821000641 2015-08-21 CERTIFICATE OF DISSOLUTION 2015-08-21
130814002138 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110810003393 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090805002500 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070830003131 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051006002058 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030807002021 2003-08-07 BIENNIAL STATEMENT 2003-08-01
C306878-2 2001-09-11 ASSUMED NAME LLC INITIAL FILING 2001-09-11
010730002177 2001-07-30 BIENNIAL STATEMENT 2001-08-01
990819002161 1999-08-19 BIENNIAL STATEMENT 1999-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State