Name: | CHESHIRE VALLEY FARMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2009 (16 years ago) |
Entity Number: | 3778011 |
ZIP code: | 13830 |
County: | Chenango |
Place of Formation: | New York |
Address: | 927 COUNTY ROAD 27, OXFORD, NY, United States, 13830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 927 COUNTY ROAD 27, OXFORD, NY, United States, 13830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2025-02-13 | Address | 927 COUNTY ROAD 27, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
2009-02-23 | 2024-10-11 | Address | 927 COUNTY ROAD 27, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003373 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
241011000765 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
130222002336 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110214002391 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090520000419 | 2009-05-20 | CERTIFICATE OF PUBLICATION | 2009-05-20 |
090223000683 | 2009-02-23 | ARTICLES OF ORGANIZATION | 2009-02-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000478506 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2009-08-18 | 2011-07-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6698018503 | 2021-03-04 | 0248 | PPP | 927 CT. RD. 27, OXFORD, NY, 13830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1383872 | Intrastate Non-Hazmat | 2024-02-29 | 90000 | 2023 | 12 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State