-
Home Page
›
-
Counties
›
-
Steuben
›
-
14826
›
-
LENT HILL FARMS, INC.
Company Details
Name: |
LENT HILL FARMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Jan 1972 (53 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
322486 |
ZIP code: |
14826
|
County: |
Steuben |
Place of Formation: |
New York |
Address: |
4 ERIE ST., COHOCTON, NY, United States, 14826 |
Shares Details
Shares issued
3000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LENT HILL FARMS, INC.
|
DOS Process Agent
|
4 ERIE ST., COHOCTON, NY, United States, 14826
|
History
Start date |
End date |
Type |
Value |
1983-09-01
|
1990-04-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
|
1983-09-01
|
1990-04-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 100
|
1972-01-27
|
1983-09-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000, Par value: 10
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20160715063
|
2016-07-15
|
ASSUMED NAME CORP INITIAL FILING
|
2016-07-15
|
DP-2114806
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
930317002805
|
1993-03-17
|
BIENNIAL STATEMENT
|
1993-03-17
|
C129296-3
|
1990-04-11
|
CERTIFICATE OF AMENDMENT
|
1990-04-11
|
B016575-3
|
1983-09-01
|
CERTIFICATE OF AMENDMENT
|
1983-09-01
|
962654-4
|
1972-01-27
|
CERTIFICATE OF INCORPORATION
|
1972-01-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11961166
|
0235400
|
1975-09-09
|
LENT HILL ROAD, Cochecton, NY, 14826
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-09-09
|
Case Closed |
1975-11-04
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100142 B08 |
Issuance Date |
1975-10-08 |
Abatement Due Date |
1975-10-20 |
Nr Instances |
8 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100142 H01 |
Issuance Date |
1975-10-08 |
Abatement Due Date |
1975-10-28 |
Nr Instances |
8 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100142 B02 |
Issuance Date |
1975-10-08 |
Abatement Due Date |
1975-10-10 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1975-10-08 |
Abatement Due Date |
1975-10-10 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1975-10-08 |
Abatement Due Date |
1975-10-20 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1975-10-08 |
Abatement Due Date |
1975-10-20 |
Nr Instances |
1 |
|
|
Date of last update: 01 Mar 2025
Sources:
New York Secretary of State