Name: | DO RE ME FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1979 (46 years ago) |
Entity Number: | 548172 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 18 GRAND ST., GOSHEN, NY, United States, 10924 |
Principal Address: | 206 GOLF LINKS ROAD, APT #514, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 3
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE J. TRIGGIN | DOS Process Agent | 18 GRAND ST., GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
BRENDA PAHUCKI | Chief Executive Officer | 206 GOLF LINKS ROAD, APT #514, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 340 MAPLE AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 206 GOLF LINKS ROAD, APT #514, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 3, Par value: 0 |
2023-03-08 | 2025-03-05 | Address | 340 MAPLE AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-05 | Address | 18 GRAND ST., GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2023-03-08 | 2023-03-08 | Address | 340 MAPLE AVENUE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
1979-03-30 | 2023-03-08 | Address | 18 GRAND ST., GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1979-03-30 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 3, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004995 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230308000993 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
221021002927 | 2022-10-21 | BIENNIAL STATEMENT | 2021-03-01 |
20200924078 | 2020-09-24 | ASSUMED NAME LLC INITIAL FILING | 2020-09-24 |
A563938-4 | 1979-03-30 | CERTIFICATE OF INCORPORATION | 1979-03-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11212563 | Department of Agriculture | 10.090 - SUPPLEMENTAL REVENUE ASSISTANCE PROGRAM | 2011-05-18 | 2011-05-18 | SUPPLEMENTAL REVENUE ASSISTANCE PAYMENTS (SURE) | |||||||||||||||||||
|
||||||||||||||||||||||||
9301105 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2010-03-26 | 2010-03-26 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
||||||||||||||||||||||||
7687647 | Department of Agriculture | 10.073 - CROP DISASTER PROGRAM | 2008-01-14 | 2008-01-14 | CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS | |||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State