Search icon

ONDA FARM, LLC

Company Details

Name: ONDA FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4959001
ZIP code: 12816
County: Saratoga
Place of Formation: New York
Address: 177 ENGLISH ROAD, CAMBRIDGE, NY, United States, 12816

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJ43PN38HV18 2025-03-25 177 ENGLISH RD, CAMBRIDGE, NY, 12816, 2019, USA 177 ENGLISH RD, CAMBRIDGE, NY, 12816, 2019, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2017-06-07
Entity Start Date 2016-06-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROXANNE C DAVIS
Role SOLE MEMBER
Address 177 ENGLISH ROAD, CAMBRIDGE, NY, 12816, USA
Government Business
Title PRIMARY POC
Name ROXANNE C DAVIS
Role SOLE MEMBER
Address 177 ENGLISH ROAD, CAMBRIDGE, NY, 12816, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ONDA FARM, LLC DOS Process Agent 177 ENGLISH ROAD, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2018-06-05 2024-06-05 Address 177 ENGLISH ROAD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2016-06-07 2018-06-05 Address 102 THOMAS ROAD, GALSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001838 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220601002162 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200605060024 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180605007558 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160607000476 2016-06-07 ARTICLES OF ORGANIZATION 2016-06-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State