Search icon

SNY FARM INC.

Company Details

Name: SNY FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2861981
ZIP code: 12734
County: Sullivan
Place of Formation: New York
Address: 504 STANTON CORNER RD / PO BOX 466, FERNDALE, NY, United States, 12734
Principal Address: 504 STANTON CORNER RD, FERNDALE, NY, United States, 12734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SNY FARM INC. DOS Process Agent 504 STANTON CORNER RD / PO BOX 466, FERNDALE, NY, United States, 12734

Chief Executive Officer

Name Role Address
EINAR VICENTE CANAS Chief Executive Officer 504 STANTON CORNER RD, FERNDALE, NY, United States, 12734

History

Start date End date Type Value
2024-08-27 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-08-27 Address 504 SWAN LAKE RD / PO BOX 466, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 504 STANTON CORNER RD, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-02 2024-08-27 Address 504 SWAN LAKE RD / PO BOX 466, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2007-01-02 2024-08-27 Address 504 SWAN LAKE RD / PO BOX 466, FERNDALE, NY, 12734, USA (Type of address: Service of Process)
2005-02-23 2007-01-02 Address 504 SWAN LAKE RD, PO BOX 466, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000752 2024-08-27 BIENNIAL STATEMENT 2024-08-27
130128002525 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110124002467 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090102003086 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070102002328 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050223002066 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030127000716 2003-01-27 CERTIFICATE OF INCORPORATION 2003-01-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1250388 Intrastate Non-Hazmat 2024-05-09 50000 2023 2 1 Auth. For Hire
Legal Name SNY FARM INC
DBA Name -
Physical Address 504 STANTON CORNER RD, FERNDALE, NY, 12734, US
Mailing Address PO BOX 466, FERNDALE, NY, 12734, US
Phone (845) 295-0063
Fax (845) 295-0142
E-mail SNYFARMINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State