Name: | PETERMAN FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1976 (49 years ago) |
Entity Number: | 399738 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Address: | 3161 ROUTE 414 SOUTH, SENECA FALLS, NY, United States, 13148 |
Principal Address: | 3151 RT 414 SOUTH, SENECA FALLS, NY, United States, 13148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG E PELEMAN | Chief Executive Officer | 3151 RT 414 SOUTH, SENECA FALLS, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3161 ROUTE 414 SOUTH, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2020-01-17 | Address | 3149 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Service of Process) |
1993-01-28 | 2020-01-17 | Address | 3151 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1998-05-08 | Address | 3151 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1998-05-08 | Address | DBA PETERMAN LUMBER, 3149 RT 414 SOUTH, SENECA FALLS, NY, 13148, 9518, USA (Type of address: Service of Process) |
1992-11-30 | 1993-01-28 | Address | 3149 ROUTE 414 SOUTH, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117002015 | 2020-01-17 | BIENNIAL STATEMENT | 2018-05-01 |
20080103049 | 2008-01-03 | ASSUMED NAME CORP INITIAL FILING | 2008-01-03 |
060511003269 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040621002701 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
021209002514 | 2002-12-09 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State