Name: | CONABLE FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2018 (7 years ago) |
Date of dissolution: | 10 Jan 2024 |
Entity Number: | 5267401 |
ZIP code: | 13331 |
County: | Oswego |
Place of Formation: | New York |
Address: | P.O BOX 268, 123 TWITCHELL INN ROAD, EAGLE BAY, NY, United States, 13331 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7DXV6 | Active | Non-Manufacturer | 2015-06-10 | 2024-03-09 | 2026-03-02 | 2022-02-17 | |||||||||||||
|
POC | DANIEL CONABLE |
Phone | +1 315-529-0634 |
Address | 80 GUILE RD, FULTON, OSWEGO, NY, 13069, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O BOX 268, 123 TWITCHELL INN ROAD, EAGLE BAY, NY, United States, 13331 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-16 | 2024-01-31 | Address | P.O BOX 268, 123 TWITCHELL INN ROAD, EAGLE BAY, NY, 13331, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003620 | 2024-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-10 |
220111002320 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200106061139 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180529000135 | 2018-05-29 | CERTIFICATE OF PUBLICATION | 2018-05-29 |
180116000619 | 2018-01-16 | ARTICLES OF ORGANIZATION | 2018-01-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State