Search icon

THE FARTHING PRESS, INC.

Company Details

Name: THE FARTHING PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1949 (76 years ago)
Date of dissolution: 11 May 2022
Entity Number: 61073
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE FARTHING PRESS, INC. DOS Process Agent 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DAVID W. SNYDER Chief Executive Officer 5940 WOODLEE COURT, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2021-01-04 2022-10-02 Address 5940 WOODLEE COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2021-01-04 2022-10-02 Address 5940 WOODLEE COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2019-01-09 2021-01-04 Address 260 OAK STREET, BUFFALO, NY, 14203, 1676, USA (Type of address: Chief Executive Officer)
1994-02-04 2021-01-04 Address 258-260 OAK STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-02-18 2005-02-04 Address 260 OAK STREET, BUFFALO, NY, 14203, 1676, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221002000142 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
210104062955 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060029 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006258 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150109006305 2015-01-09 BIENNIAL STATEMENT 2015-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-15
Type:
Planned
Address:
260 OAK ST, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State