Search icon

KLOSE FAMILY FARM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KLOSE FAMILY FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2003 (23 years ago)
Entity Number: 2867073
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 81 Echo Valley Road, Red Hook, NY, United States, 12571

DOS Process Agent

Name Role Address
CLAUDINE KLOSE DOS Process Agent 81 Echo Valley Road, Red Hook, NY, United States, 12571

Unique Entity ID

CAGE Code:
79WZ0
UEI Expiration Date:
2018-09-20

Business Information

Activation Date:
2017-09-20
Initial Registration Date:
2014-12-09

Commercial and government entity program

CAGE number:
79WZ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-20

Contact Information

POC:
CHRISTOPHER KLOSE

History

Start date End date Type Value
2023-02-10 2025-02-06 Address 81 ECHO VALLEY ROAD, Red Hook, NY, 12571, USA (Type of address: Service of Process)
2015-08-18 2023-02-10 Address 81 ECHO VALLEY ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2007-01-31 2015-08-18 Address 2801 NEW MEXICO AVE, NW #321, WASHINGTON, DC, 20007, USA (Type of address: Service of Process)
2003-02-07 2007-01-31 Address 35 EAST MARKET ST., REDHOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003792 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230210000087 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210209060212 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190211061410 2019-02-11 BIENNIAL STATEMENT 2019-02-01
171016006198 2017-10-16 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2015-04-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
3536.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State