Name: | BLUE CHIP FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1971 (54 years ago) |
Date of dissolution: | 11 Mar 2002 |
Entity Number: | 314777 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD E. MOORE | DOS Process Agent | 230 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326734-2 | 2003-01-31 | ASSUMED NAME CORP INITIAL FILING | 2003-01-31 |
020311000179 | 2002-03-11 | CERTIFICATE OF DISSOLUTION | 2002-03-11 |
930519002099 | 1993-05-19 | BIENNIAL STATEMENT | 1992-09-01 |
934308-5 | 1971-09-20 | CERTIFICATE OF INCORPORATION | 1971-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303369417 | 0213100 | 2000-06-28 | 807 HOAGERBURGH ROAD, WALLKILL, NY, 12589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202922308 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-08-28 |
Nr Instances | 4 |
Gravity | 00 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-10-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-08-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19100134 K01 |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-10-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-10-15 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-08-03 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-07-26 |
Abatement Due Date | 2000-10-15 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State