Name: | MILK STREET DAIRY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2008 (17 years ago) |
Entity Number: | 3654183 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 17272 Co Rt 161, Watertown, NY, United States, 13601 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
791H9 | Active | Non-Manufacturer | 2014-10-29 | 2024-03-10 | No data | No data | |||||||||||||
|
POC | JOHN FERRY |
Phone | +1 315-783-0618 |
Address | 17272 COUNTY ROUTE 161, WATERTOWN, NY, 13601 5460, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MILK STREET DAIRY LLC | DOS Process Agent | 17272 Co Rt 161, Watertown, NY, United States, 13601 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
61125 | 2014-06-27 | 2015-06-27 | Mined land permit | South side of Odell Road, 2,300 feet east of Tylerville. |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2024-04-06 | Address | 17272 CO RT 161, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2008-04-04 | 2010-04-16 | Address | 6763 COUNTY ROUTE 78, WOODVILLE, NY, 13650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000060 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
220405002750 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200403060875 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180412006180 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160418006339 | 2016-04-18 | BIENNIAL STATEMENT | 2016-04-01 |
140429006246 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120613002825 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100416002326 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080807000518 | 2008-08-07 | CERTIFICATE OF PUBLICATION | 2008-08-07 |
080404000363 | 2008-04-04 | ARTICLES OF ORGANIZATION | 2008-04-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000552754 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2010-04-16 | 2014-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2974697304 | 2020-04-29 | 0248 | PPP | 17272 County Route 161, HENDERSON, NY, 13650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State