STAMFORD FARMERS' COOPERATIVE, INC.

Name: | STAMFORD FARMERS' COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1932 (93 years ago) |
Entity Number: | 35570 |
ZIP code: | 12167 |
County: | Delaware |
Place of Formation: | New York |
Address: | 6 SOUTH STREET, STAMFORD, NY, United States, 12167 |
Principal Address: | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 0
Share Par Value 205000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES F SAUL | Chief Executive Officer | 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 SOUTH STREET, STAMFORD, NY, United States, 12167 |
Number | Type | Address |
---|---|---|
705303 | Retail grocery store | 6 SOUTH ST, STAMFORD, NY, 12167 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9745 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-05 | 1994-04-05 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1994-04-05 | 1994-04-05 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 5 |
1993-03-01 | 1994-04-05 | Address | PO BOX 4933, LEGAL DEPT, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1969-03-10 | 1993-03-01 | Address | 333 BUTTERNUT DR., DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1965-03-12 | 1994-04-05 | Name | STAMFORD AGWAY COOPERATIVE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960717002017 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
940405000661 | 1994-04-05 | CERTIFICATE OF AMENDMENT | 1994-04-05 |
930825002321 | 1993-08-25 | BIENNIAL STATEMENT | 1993-07-01 |
930301002523 | 1993-03-01 | BIENNIAL STATEMENT | 1992-07-01 |
B074759-2 | 1984-03-01 | ASSUMED NAME CORP INITIAL FILING | 1984-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State