Search icon

GRO-MOORE FARMS, INC.

Company Details

Name: GRO-MOORE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1981 (44 years ago)
Entity Number: 672723
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 700 RUSH SCOTTS ROAD, RUSH, NY, United States, 14543
Principal Address: 700 RUSH SCOTTS RD, RUSH, NY, United States, 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK W. MOORE Chief Executive Officer 700 RUSH SCOTTS RD., RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 RUSH SCOTTS ROAD, RUSH, NY, United States, 14543

History

Start date End date Type Value
1993-03-01 2001-01-18 Address 700 RUSH SCOTTS RD., RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
1981-01-12 1994-02-02 Address 700 RUSH SCOTTSVILLE, ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231002933 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070202002386 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050202002370 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002890 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010118002220 2001-01-18 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2009-11-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3154.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 359-4345
Add Date:
2005-09-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State