GONYO FARM EXCAVATION, LLC

Name: | GONYO FARM EXCAVATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 3094258 |
ZIP code: | 14202 |
County: | Clinton |
Place of Formation: | New York |
Address: | 200 Delaware Avenue, Suite 1200, Buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
VICTORIA L DANGELO | DOS Process Agent | 200 Delaware Avenue, Suite 1200, Buffalo, NY, United States, 14202 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50729 | 2006-11-10 | 2010-07-21 | Mined land permit | south-side of Lavalley Road and east of Angelville Road |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 200 Delaware Avenue, Suite 1200, Buffalo, NY, 14202, USA (Type of address: Service of Process) |
2024-08-01 | 2025-01-28 | Address | 200 Delaware Avenue, Suite 1200, Buffalo, NY, 14202, USA (Type of address: Service of Process) |
2023-08-08 | 2024-08-01 | Address | 200 Delaware Avenue, Suite 1200, Buffalo, NY, 14202, USA (Type of address: Service of Process) |
2015-05-26 | 2023-08-08 | Address | 9276 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2008-08-07 | 2015-05-26 | Address | 400 ESSJAY ROAD, SUITE 230, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004109 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
240801042046 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230808003333 | 2023-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200807060573 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
160810006568 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State