Search icon

LOCUST LAWN FARMS, LLC

Company Details

Name: LOCUST LAWN FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221365
ZIP code: 13060
County: Onondaga
Place of Formation: New York
Address: 5077 CAMPBELL ROAD, ELBRIDGE, NY, United States, 13060

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5077 CAMPBELL ROAD, ELBRIDGE, NY, United States, 13060

Filings

Filing Number Date Filed Type Effective Date
131104002304 2013-11-04 BIENNIAL STATEMENT 2013-06-01
110829002796 2011-08-29 BIENNIAL STATEMENT 2011-06-01
090603002435 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070606002217 2007-06-06 BIENNIAL STATEMENT 2007-06-01
051005000493 2005-10-05 AFFIDAVIT OF PUBLICATION 2005-10-05
051005000490 2005-10-05 AFFIDAVIT OF PUBLICATION 2005-10-05
050621000749 2005-06-21 ARTICLES OF ORGANIZATION 2005-06-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11337714 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2011-07-12 2011-07-12 GUARANTEED FARM OWNERSHIP LOAN
Recipient LOCUST LAWN FARMS LLC
Recipient Name Raw LOCUST LAWN FARMS LLC
Recipient DUNS 171396273
Recipient Address 5077 CAMPBELL RD, ELBRIDGE, ONONDAGA, NEW YORK, 13060-9765, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1352.00
Face Value of Direct Loan 355950.00
Link View Page
7749238 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2008-11-28 2008-11-28 GUARANTEED FARM OWNERSHIP LOAN
Recipient LOCUST LAWN FARMS LLC
Recipient Name Raw LOCUST LAWN FARMS LLC
Recipient DUNS 171396273
Recipient Address 5077 CAMPBELL RD, ELBRIDGE, ONONDAGA, NEW YORK, 13060-9765
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3491.00
Face Value of Direct Loan 1058000.00
Link View Page
7722596 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2008-08-20 2008-08-20 GUARANTEED FARM OWNERSHIP LOAN
Recipient LOCUST LAWN FARMS LLC
Recipient Name Raw LOCUST LAWN FARMS LLC
Recipient DUNS 171396273
Recipient Address 5077 CAMPBELL RD, ELBRIDGE, ONONDAGA, NEW YORK, 13060-9765
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3796.00
Face Value of Direct Loan 949000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1672516 Intrastate Non-Hazmat 2007-08-01 5000 2007 2 2 Private(Property)
Legal Name LOCUST LAWN FARMS LLC
DBA Name -
Physical Address 5221 CAMPBELL RD, ELBRIDGE, NY, 13060, US
Mailing Address 5077 CAMPBELL RD, ELBRIDGE, NY, 13060, US
Phone (315) 689-3858
Fax -
E-mail CHILLSOON@EARTHLINK.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State