Search icon

HAPCO FARMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAPCO FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1951 (74 years ago)
Entity Number: 67169
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
ANDREW M POLLAK Chief Executive Officer PO BOX 608, RIVERHEAD, NY, United States, 11901

Links between entities

Type:
Headquarter of
Company Number:
F94000001416
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
354084
State:
IDAHO

History

Start date End date Type Value
2025-06-26 2025-06-26 Address PO BOX 608, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-26 Address PO BOX 608, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-03-19 2024-03-19 Address PO BOX 608, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-26 Address 215 ROGER'S WAY, SUITE K, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626003114 2025-06-26 BIENNIAL STATEMENT 2025-06-26
240319002765 2024-03-19 BIENNIAL STATEMENT 2024-03-19
210615060212 2021-06-15 BIENNIAL STATEMENT 2021-06-01
200114000478 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14
190605060406 2019-06-05 BIENNIAL STATEMENT 2019-06-01

Court Cases

Court Case Summary

Filing Date:
1998-04-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HAPCO FARMS, INC.
Party Role:
Plaintiff
Party Name:
IDAHO POTATO COMMISS
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HAPCO FARMS, INC.
Party Role:
Plaintiff
Party Name:
IDAHO POTATO COMMISS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State