Search icon

FILLMORE FARM SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FILLMORE FARM SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1974 (52 years ago)
Date of dissolution: 02 Apr 2002
Entity Number: 334902
ZIP code: 12207
County: Allegany
Place of Formation: Delaware
Principal Address: 10205 RT. 19, FILLMORE, NY, United States, 14735
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROGER E. CULBERT Chief Executive Officer 10205 RT. 19, FILLMORE, NY, United States, 14735

History

Start date End date Type Value
1997-04-22 1998-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-25 1998-01-28 Address RT. 19 BOX 6, FILLMORE, NY, 14735, 9792, USA (Type of address: Chief Executive Officer)
1994-01-25 1998-01-28 Address RT. 19 BOX 6, FILLMORE, NY, 14735, 9792, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20050315035 2005-03-15 ASSUMED NAME CORP INITIAL FILING 2005-03-15
020402000038 2002-04-02 SURRENDER OF AUTHORITY 2002-04-02
000201002354 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980128002866 1998-01-28 BIENNIAL STATEMENT 1998-01-01
970422000931 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State