Search icon

AGRI-MARK, INC.

Company Details

Name: AGRI-MARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1980 (45 years ago)
Entity Number: 651031
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 40 SHATTUCK ROAD, SUITE 301, ANDOVER, MA, United States, 01810
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID LYNN Chief Executive Officer 900 GREYSTONE DRIVE, GROVELAND, VT, United States, 01834

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 196 TAMARACK DRIVE, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 301 CENTER STREET, GROVELAND, MA, 01834, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 900 GREYSTONE DRIVE, GROVELAND, VT, 01834, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-05 Address 196 TAMARACK DRIVE, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2016-09-01 2020-09-09 Address 40 SHATTUCK ROAD, SUITE 301, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000660 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220902000389 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200909060226 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904007194 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007009 2016-09-01 BIENNIAL STATEMENT 2016-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-25
Type:
FollowUp
Address:
23 COLLINS STREET, CHATEAUGAY, NY, 12920
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-08
Type:
Referral
Address:
23 COLLINS STREET, CHATEAUGAY, NY, 12920
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DYER,
Party Role:
Plaintiff
Party Name:
AGRI-MARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREAT LAKES CHEESE OF NEW YORK
Party Role:
Plaintiff
Party Name:
AGRI-MARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-08-07
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AGRI-MARK, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State