Name: | LAPORTE FARM EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1976 (49 years ago) |
Entity Number: | 398325 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 7521 PROSPECT RD, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL D LAPORTE | Chief Executive Officer | 7521 PROSPECT RD, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
LAPORTE FARM EQUIPMENT, INC. | DOS Process Agent | 7521 PROSPECT RD, WESTFIELD, NY, United States, 14787 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2025-05-02 | Address | 7521 PROSPECT RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
2000-04-14 | 2014-04-07 | Address | 7521 PROSPECT RD, WESTFIELD, NY, 14707, USA (Type of address: Service of Process) |
2000-04-14 | 2025-05-02 | Address | 7521 PROSPECT RD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 2000-04-14 | Address | PROSPECT ROAD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
1992-10-30 | 2000-04-14 | Address | RD # 2 BOX 192, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001048 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
180402007665 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007026 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407007105 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120518002615 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State