-
Home Page
›
-
Counties
›
-
Clinton
›
-
12919
›
-
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