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
Name | Role | Address |
---|---|---|
KULVINDER SINGH MAN | Chief Executive Officer | 145-77 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-77 FARMER BLVD., JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1179845-DCA | Inactive | Business | 2004-09-13 | 2007-12-31 |
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 |
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