Search icon

GEER FARM SERVICES, INC.

Company Details

Name: GEER FARM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1974 (50 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 358721
ZIP code: 14005
County: Genesee
Place of Formation: New York
Address: 9921 HICKOX ROAD, ALEXANDER, NY, United States, 14005
Principal Address: 9875 ALEXANDER RD, ALEXANDER, NY, United States, 14005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S. GEER Chief Executive Officer 9921 HICKOX ROAD, ALEXANDER, NY, United States, 14005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9921 HICKOX ROAD, ALEXANDER, NY, United States, 14005

History

Start date End date Type Value
2006-12-19 2023-12-08 Address 9921 HICKOX ROAD, ALEXANDER, NY, 14005, 9768, USA (Type of address: Service of Process)
2006-12-19 2013-08-21 Address 12 ROOSEVELT AVENUE, BATAVIA, NY, 14020, 2916, USA (Type of address: Principal Executive Office)
2006-12-19 2023-12-08 Address 9921 HICKOX ROAD, ALEXANDER, NY, 14005, 9768, USA (Type of address: Chief Executive Officer)
2000-12-22 2006-12-19 Address 10276 GILLATE RD., ALEXANDER, NY, 14005, 9705, USA (Type of address: Chief Executive Officer)
2000-12-22 2006-12-19 Address 10276 GILLATE RD., ALEXANDER, NY, 14005, 9705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231208002423 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
130821002438 2013-08-21 BIENNIAL STATEMENT 2012-12-01
20071129016 2007-11-29 ASSUMED NAME CORP AMENDMENT 2007-11-29
20070710044 2007-07-10 ASSUMED NAME CORP AMENDMENT 2007-07-10
20070625061 2007-06-25 ASSUMED NAME CORP AMENDMENT 2007-06-25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 547-9354
Add Date:
2005-07-13
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State