Search icon

WAYNE FARMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1975 (50 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 377292
ZIP code: 13146
County: Wayne
Place of Formation: New York
Address: PO BOX 101, SAVANNAH, NY, United States, 13146
Principal Address: 13187 MAPLE STREET, SAVANNAH, NY, United States, 13146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE FARMS INC. DOS Process Agent PO BOX 101, SAVANNAH, NY, United States, 13146

Chief Executive Officer

Name Role Address
JOHN C. STOWELL Chief Executive Officer 13187 MAPLE STREET, SAVANNAH, NY, United States, 13146

History

Start date End date Type Value
2023-01-13 2023-01-13 Address 13187 MAPLE STREET, SAVANNAH, NY, 13146, USA (Type of address: Chief Executive Officer)
2020-06-15 2023-01-13 Address 13187 MAPLE STREET, SAVANNAH, NY, 13146, USA (Type of address: Chief Executive Officer)
2020-06-15 2023-01-13 Address PO BOX 101, SAVANNAH, NY, 13146, USA (Type of address: Service of Process)
1975-04-08 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-08 2020-06-15 Address R.D., SAVANNAH, NY, 13146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003796 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
220523001844 2022-05-23 BIENNIAL STATEMENT 2021-04-01
200615060265 2020-06-15 BIENNIAL STATEMENT 2019-04-01
20090619061 2009-06-19 ASSUMED NAME LLC INITIAL FILING 2009-06-19
921016002036 1992-10-16 BIENNIAL STATEMENT 1992-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 365-3223
Add Date:
2006-06-18
Operation Classification:
Private(Property)
power Units:
11
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State