Search icon

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