Name: | HURDS FAMILY FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2924247 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | 76 HURDS ROAD / PO BOX 403, CLINTONDALE, NY, United States, 12515 |
Contact Details
Email susan@hurdsfamilyfarm.com
Facebook https://www.facebook.com/hurdsfamilyfarm/
Website https://www.hurdsfamilyfarm.com/apple_picking.html
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 76 HURDS ROAD / PO BOX 403, CLINTONDALE, NY, United States, 12515 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Address |
---|---|---|
708688 | Retail grocery store | 2187 ROUTE 32, MODENA, NY, 12548 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2024-02-07 | Address | 76 HURDS ROAD / PO BOX 403, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2009-05-29 | 2011-07-08 | Address | 76 HURDS ROAD, P.O. BOX 403, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2003-06-26 | 2009-05-29 | Address | 76 HURDS ROAD, P.O. BOX 403, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002959 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
210609060135 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
210507060063 | 2021-05-07 | BIENNIAL STATEMENT | 2019-06-01 |
190502061328 | 2019-05-02 | BIENNIAL STATEMENT | 2017-06-01 |
130620002063 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State