Search icon

STRAWBERRY FARMS, INC.

Headquarter

Company Details

Name: STRAWBERRY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742387
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 1181 QUAKER ROAD, EAST AURORA, NY, United States, 14052
Principal Address: 1181 QUAKER RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA B CHUR Chief Executive Officer 859 NELSONS WALK, NAPLES, FL, United States, 34102

DOS Process Agent

Name Role Address
STRAWBERRY FARMS, INC. DOS Process Agent 1181 QUAKER ROAD, EAST AURORA, NY, United States, 14052

Links between entities

Type:
Headquarter of
Company Number:
0183153
State:
KENTUCKY

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4444 GORDON DRIVE, NAPLES, FL, 34102, 7901, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 859 NELSONS WALK, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer)
2014-12-12 2024-12-02 Address 1181 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2014-12-12 2024-12-02 Address 4444 GORDON DRIVE, NAPLES, FL, 34102, 7901, USA (Type of address: Chief Executive Officer)
2013-08-09 2014-12-12 Address 1181 QUAKER RD, EAST AURORA, NY, 14052, 9463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006357 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202000701 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201060077 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008171 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006317 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Motor Carrier Census

DBA Name:
STRAWBERRY BANKS FARM
Carrier Operation:
Interstate
Fax:
(716) 652-4438
Add Date:
2011-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State