Search icon

DO RE ME FARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
IRENE J. TRIGGIN DOS Process Agent 18 GRAND ST., GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
BRENDA PAHUCKI Chief Executive Officer 206 GOLF LINKS ROAD, APT #514, MIDDLETOWN, NY, United States, 10940

History

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

Filings

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

USAspending Awards. Financial Assistance

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)
Recipient DO RE ME FARMS INC
Recipient Name Raw DO RE ME FARMS INC
Recipient DUNS 840526045
Recipient Address 342 MAPLE AVE, NEW HAMPTON, ORANGE, NEW YORK, 10958-2112, UNITED STATES
Obligated Amount 12920.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient DO RE ME FARMS INC
Recipient Name Raw DO RE ME FARMS INC
Recipient DUNS 840526045
Recipient Address 342 MAPLE AVE, NEW HAMPTON, ORANGE, NEW YORK, 10958-2112, UNITED STATES
Obligated Amount 16972.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient DO RE ME FARMS INC
Recipient Name Raw DO RE ME FARMS INC
Recipient DUNS 840526045
Recipient Address 342 MAPLE AVE, NEW HAMPTON, ORANGE, NEW YORK, 10958-2112
Obligated Amount 30572.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State