BROWN'S FEED, INC.

Name: | BROWN'S FEED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1979 (46 years ago) |
Entity Number: | 587089 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 124 W. ORCHARD ST, FRANKFORT, NY, United States, 13340 |
Principal Address: | 10482 POWELL RD, HOLLAND PATENT, NY, United States, 13354 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND P VILLENEOVE | Chief Executive Officer | 124 W ORCHARD ST, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 W. ORCHARD ST, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2000-01-26 | Address | 124 ORCHARD ST., FRANKFORT, NY, 13340, 1098, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-10-22 | Address | 124 W. ORCHARD ST, FRANKFORT, NY, 13340, 1098, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2000-01-26 | Address | 124 W. ORCHARD ST, FRANKFORT, NY, 13340, 1098, USA (Type of address: Principal Executive Office) |
1979-10-12 | 2000-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1979-10-12 | 1992-12-16 | Address | WEST ORCHARD ST., FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210212033 | 2021-02-12 | ASSUMED NAME LLC INITIAL FILING | 2021-02-12 |
100629002692 | 2010-06-29 | BIENNIAL STATEMENT | 2010-10-01 |
060130003328 | 2006-01-30 | BIENNIAL STATEMENT | 2005-10-01 |
000214000480 | 2000-02-14 | CERTIFICATE OF AMENDMENT | 2000-02-14 |
000126002448 | 2000-01-26 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State