CAHOON FARMS, INC.

Name: | CAHOON FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1969 (56 years ago) |
Entity Number: | 280781 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 10951 Lummisville Rd, Wolcott, NY, United States, 14590 |
Principal Address: | 10951 LUMMISVILLE ROAD, WOLCOTT, NY, United States, 14590 |
Contact Details
Email srigerman@cahoonfarms.com
Phone +1 315-594-8081
Phone +1 315-905-4536
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD D CAHOON | Chief Executive Officer | 3385 LAKE RD, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
JOLENE GREEN | DOS Process Agent | 10951 Lummisville Rd, Wolcott, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 3385 LAKE RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
2025-07-15 | 2025-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-14 | 2025-07-14 | Address | 11698 RIDGE ROAD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-14 | 2025-07-14 | Address | 3385 LAKE RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804001537 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
250714003016 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
221227000395 | 2022-12-27 | BIENNIAL STATEMENT | 2021-08-01 |
180205007436 | 2018-02-05 | BIENNIAL STATEMENT | 2017-08-01 |
150901007099 | 2015-09-01 | BIENNIAL STATEMENT | 2015-08-01 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State