Search icon

WAMBACH FARMS, INC.

Company Details

Name: WAMBACH FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1970 (55 years ago)
Entity Number: 288198
ZIP code: 14509
County: Monroe
Place of Formation: New York
Address: 2590 CULVER RD, ROCHESTER, NY, United States, 14509
Principal Address: 9 HASTING CIRCLE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2590 CULVER RD, ROCHESTER, NY, United States, 14509

Chief Executive Officer

Name Role Address
ANDREW WAMBACH Chief Executive Officer 255 VILLAGE LANE, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2010-03-08 2012-02-29 Address 17 WILD BERRY LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-01-15 2010-03-08 Address 2590 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2000-02-03 2004-01-15 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-01-13 2012-02-29 Address 2590 CULVER RD., ROCHESTER, NY, 14509, USA (Type of address: Service of Process)
1993-02-24 2000-02-03 Address 2590 CULVER RD., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-02-24 2012-02-29 Address 9 HASTING CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1970-01-28 1970-01-28 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
1970-01-28 1998-01-13 Address 2590 CULVER RD., ROCHESTER, NY, 14509, USA (Type of address: Service of Process)
1970-01-28 1970-01-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
140602002366 2014-06-02 BIENNIAL STATEMENT 2014-01-01
120229002578 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100308002216 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080129002811 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060201002716 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040115002164 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020107002503 2002-01-07 BIENNIAL STATEMENT 2002-01-01
C293900-2 2000-09-29 ASSUMED NAME CORP INITIAL FILING 2000-09-29
000203002122 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980113002007 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1627132 Intrastate Non-Hazmat 2015-05-04 78382 2007 2 4 Priv. Pass. (Business)
Legal Name WAMBACH FARMS INC
DBA Name -
Physical Address 2590 CULVER ROAD, ROCHESTER, NY, 14609, US
Mailing Address 2590 CULVER ROAD, ROCHESTER, NY, 14609, US
Phone (585) 342-7120
Fax (585) 342-1866
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State