Search icon

NORTHERN FARMS INC.

Company Details

Name: NORTHERN FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 839506
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 173 ROUTE 276, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR BEDARD DOS Process Agent 173 ROUTE 276, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
ARTHUR BEDARD Chief Executive Officer 173 ROUTE 276, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value
1983-12-09 1995-05-05 Address 53 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1983-05-04 1983-12-09 Address 39 COURT ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804024 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090424003213 2009-04-24 BIENNIAL STATEMENT 2009-05-01
010508002483 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990512002407 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970520002964 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950505002296 1995-05-05 BIENNIAL STATEMENT 1993-05-01
B047863-4 1983-12-09 CERTIFICATE OF AMENDMENT 1983-12-09
A976695-4 1983-05-04 CERTIFICATE OF INCORPORATION 1983-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301149 Other Contract Actions 1993-09-01 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1993-09-01
Termination Date 1996-03-11
Date Issue Joined 1993-10-05
Pretrial Conference Date 1994-03-03
Trial Begin Date 1995-11-06
Trial End Date 1995-11-06
Section 1332

Parties

Name NORTHERN FARMS INC.
Role Plaintiff
Name POMERLEAU REAL EST.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State