Search icon

J.P.'S FARM MARKET, INC.

Company Details

Name: J.P.'S FARM MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1981 (44 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 695871
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: 16672 RTE 31, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS J PIEDIMONTE Chief Executive Officer 16662 TELEGRAPH RD, HOLLEY, NY, United States, 14470

DOS Process Agent

Name Role Address
DENNIS J PIEDHIMONTE DOS Process Agent 16672 RTE 31, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2007-04-09 2009-03-30 Address 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
2007-04-09 2023-08-31 Address 16672 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2007-04-09 2023-08-31 Address 16662 TELEGRAPH RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-04-09 Address 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
2005-05-24 2007-04-09 Address 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-05-24 Address 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
2003-04-11 2005-05-24 Address 16672 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)
1993-01-13 2003-04-11 Address 16662 TELEGRAPH RD, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office)
1993-01-13 2007-04-09 Address 16672 RT 31 WEST, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
1993-01-13 2003-04-11 Address 3649 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831003682 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
110621002101 2011-06-21 BIENNIAL STATEMENT 2011-04-01
090330002744 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070409002362 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050524002288 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030411002667 2003-04-11 BIENNIAL STATEMENT 2003-04-01
990429002327 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970415002799 1997-04-15 BIENNIAL STATEMENT 1997-04-01
000044006529 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930113002097 1993-01-13 BIENNIAL STATEMENT 1992-04-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State