Search icon

BEYER FARMS, INC.

Company Details

Name: BEYER FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1977 (48 years ago)
Entity Number: 453753
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
HENRY BEYER Chief Executive Officer 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433

Form 5500 Series

Employer Identification Number (EIN):
113161199
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-28 2006-01-26 Address 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Chief Executive Officer)
1995-02-28 2006-01-26 Address 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Principal Executive Office)
1995-02-28 2006-01-26 Address 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Service of Process)
1977-11-02 1995-02-28 Address 1501 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071107002856 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060126002898 2006-01-26 BIENNIAL STATEMENT 2005-11-01
031205002561 2003-12-05 BIENNIAL STATEMENT 2003-11-01
011106002583 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991118002453 1999-11-18 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-27
Type:
Planned
Address:
156-02 LIBERTY AVE, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-27
Type:
Planned
Address:
156-02 LIBERTY AVE, JAMAICA, NY, 11433
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEYER FARMS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
WAUSAU UNDERWRITERS INS,
Party Role:
Plaintiff
Party Name:
BEYER FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
RENAISSANCE FOOD GROUP, LLC
Party Role:
Plaintiff
Party Name:
BEYER FARMS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State