Search icon

ADDISON FARM SUPPLY, INC.

Company Details

Name: ADDISON FARM SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1981 (44 years ago)
Date of dissolution: 02 Feb 2010
Entity Number: 717366
ZIP code: 14801
County: Steuben
Place of Formation: New York
Address: 1434 SULLIVAN ROAD, ADDISON, NY, United States, 14801
Principal Address: 1434 SULLIVAN RD, ADDISON, NY, United States, 14801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY TERWILLIGER Chief Executive Officer 1434 SULLIVAN ROAD, ADDISON, NY, United States, 14801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1434 SULLIVAN ROAD, ADDISON, NY, United States, 14801

History

Start date End date Type Value
2005-10-19 2009-11-24 Address 7777 STATE ROUTE 417, ADDISON, NY, 14801, USA (Type of address: Service of Process)
2005-10-19 2009-11-24 Address 7777 STATE ROUTE 417, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-10-19 Address 7777 ST RTE 417, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer)
2003-07-29 2009-11-24 Address 1400 SULLIVAN RD, ADDISON, NY, 14801, USA (Type of address: Principal Executive Office)
1999-08-30 2003-07-29 Address 7777 ST RT 417, ADDISON, NY, 14801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100202000104 2010-02-02 CERTIFICATE OF DISSOLUTION 2010-02-02
091124002143 2009-11-24 BIENNIAL STATEMENT 2009-08-01
070827002461 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051019002543 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030729003038 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 359-2032
Add Date:
2007-09-26
Operation Classification:
State Gov't
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State