Search icon

FARMHOUSE FARMS LTD.

Company Details

Name: FARMHOUSE FARMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3226761
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Principal Address: MONTAUK HWY, MORICHES, NY, United States, 11955
Address: PO BOX 178, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LADA Chief Executive Officer PO BOX 178, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 178, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2005-07-05 2007-08-22 Address 63 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1987398 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070822002749 2007-08-22 BIENNIAL STATEMENT 2007-07-01
050705000500 2005-07-05 CERTIFICATE OF INCORPORATION 2005-07-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9404163 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-09-09 2010-09-09 DIRECT OPERATING LOAN
Recipient FARMHOUSE FARMS LTD
Recipient Name Raw FARMHOUSE FARMS LTD
Recipient Address PO BOX 178, MORICHES, SUFFOLK, NEW YORK, 11955-0178, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1059.00
Face Value of Direct Loan 22360.00
Link View Page
9404164 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-09-09 2010-09-09 DIRECT OPERATING LOAN
Recipient FARMHOUSE FARMS LTD
Recipient Name Raw FARMHOUSE FARMS LTD
Recipient Address PO BOX 178, MORICHES, SUFFOLK, NEW YORK, 11955-0178, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3446.00
Face Value of Direct Loan 72720.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State