Search icon

DOHERTY'S FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOHERTY'S FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1977 (48 years ago)
Entity Number: 454272
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 64 STONE HOUSE ROAD, SOMERS, NY, United States, 10589
Principal Address: 64 STONE HOUSE RD, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. DOHERTY DOS Process Agent 64 STONE HOUSE ROAD, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
ROBERT E. DOHERTY Chief Executive Officer 253 ROUTE 202 S, 64 STONE HOUSE RD, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 253 ROUTE 202 S, 64 STONE HOUSE RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 253 ROUTE 202, SOMES, NY, 10589, USA (Type of address: Chief Executive Officer)
2011-11-15 2025-06-05 Address 253 ROUTE 202 S, 64 STONE HOUSE RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2007-11-09 2011-11-15 Address 64 STONE HOUSE ROAD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2007-11-09 2011-11-15 Address ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250605004390 2025-06-05 BIENNIAL STATEMENT 2025-06-05
171115006158 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151104006051 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107007078 2013-11-07 BIENNIAL STATEMENT 2013-11-01
20120330053 2012-03-30 ASSUMED NAME LLC INITIAL FILING 2012-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State