Name: | HACKETT FARM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2005 (19 years ago) |
Entity Number: | 3283446 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HACKETT FARM SUPPLY, INC. | DOS Process Agent | 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
EDWARD C HACKETT III | Chief Executive Officer | 505 HOLLOW RD, STAATSBURG, NY, United States, 12580 |
Number | Type | Address | Description |
---|---|---|---|
716095 | Retail grocery store | 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, 12514 | No data |
130728 | Plant Dealers | 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, 12514 | Farm Supply |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-25 | 2015-11-05 | Address | 2297 SAIT POINT PARK, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
2011-11-25 | 2015-11-05 | Address | 2297 SAIT POINT PARK, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
2007-11-15 | 2011-11-25 | Address | 505 HOLLOW RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2011-11-25 | Address | 505 HOLLOW RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
2005-11-21 | 2011-11-25 | Address | 505 HOLLOW ROAD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115006168 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151105006389 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131114006381 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111125002269 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091119002894 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State