BRIGGS FARM SERVICE, INC.

Name: | BRIGGS FARM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1974 (51 years ago) |
Entity Number: | 344860 |
ZIP code: | 14487 |
County: | Livingston |
Place of Formation: | New York |
Address: | 30 MAIN, BOX 159, LIVONIA, NY, United States, 14487 |
Principal Address: | 4970 EAST LAKE RD, LIVONIA, NY, United States, 14487 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY F MCCARRON | Chief Executive Officer | 4970 EAST LAKE RD, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 MAIN, BOX 159, LIVONIA, NY, United States, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-20 | 1998-06-17 | Address | 30 MAIN STREET, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
1993-01-20 | 1998-06-17 | Address | 2615 EAST LAKE RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1998-06-17 | Address | 2615 EAST LAKE RD, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1996-08-20 | Address | 26 MAIN ST, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
1974-06-04 | 1993-01-20 | Address | 26 MAIN ST., LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212002143 | 2012-12-12 | BIENNIAL STATEMENT | 2012-06-01 |
100616003234 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080613002246 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060522002578 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
C353970-2 | 2004-10-12 | ASSUMED NAME CORP INITIAL FILING | 2004-10-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State