Search icon

FARMERS BLVD. CORP.

Company Details

Name: FARMERS BLVD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060100
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-77 FARMER BLVD., JAMAICA, NY, United States, 11434
Principal Address: 145-77 FARMERS BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-525-0185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KULVINDER SINGH MAN Chief Executive Officer 145-77 FARMERS BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-77 FARMER BLVD., JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1179845-DCA Inactive Business 2004-09-13 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
060609002175 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040601000091 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
291068 CNV_SI INVOICED 2007-02-13 20 SI - Certificate of Inspection fee (scales)
71651 SS VIO INVOICED 2006-07-11 50 SS - State Surcharge (Tobacco)
71650 TP VIO INVOICED 2006-07-11 750 TP - Tobacco Fine Violation
71649 TS VIO INVOICED 2006-07-11 500 TS - State Fines (Tobacco)
287799 CNV_SI INVOICED 2006-03-14 20 SI - Certificate of Inspection fee (scales)
677465 RENEWAL INVOICED 2005-10-18 110 CRD Renewal Fee
627345 LICENSE INVOICED 2004-09-15 85 Cigarette Retail Dealer License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State