Search icon

HERMANY FARMS, INC.

Company Details

Name: HERMANY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1951 (74 years ago)
Entity Number: 66800
ZIP code: 10580
County: Bronx
Place of Formation: New York
Address: 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580
Principal Address: 56 RYE ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 450

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HERMANY FARMS, INC. DOS Process Agent 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ROBERT MARROW Chief Executive Officer 56 RYE ROAD, RYE, NY, United States, 10508

Form 5500 Series

Employer Identification Number (EIN):
131712242
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-02 2021-03-03 Address 56 RYE ROAD, 56 RYE RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-03-12 2015-03-02 Address 56 RYE ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-03-03 2009-03-12 Address 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Principal Executive Office)
2003-03-03 2009-03-12 Address 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Chief Executive Officer)
2003-03-03 2009-03-12 Address 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061903 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061054 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006061 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006152 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006009 2013-03-07 BIENNIAL STATEMENT 2013-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-11-22
Type:
Planned
Address:
2338 HERMANY AVE., BRONX, NY, 10473
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-09-07
Type:
Referral
Address:
2338 HERMANY AVENUE, BRONX, NY, 10473
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-07-11
Type:
Planned
Address:
2338 HERMANY AVENUE, BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-08
Type:
Planned
Address:
2338 HERMANY AVE., BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-07
Type:
Planned
Address:
2338 HERMANY AVE, BRONX, NY, 10473
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2006-06-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONSOLIDATED CONTAINER COMPANY
Party Role:
Plaintiff
Party Name:
HERMANY FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HERMANY FARMS, INC.
Party Role:
Plaintiff
Party Name:
GREAT NORTHERN INS.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State