TROUT BROOK FARM, LTD.

Name: | TROUT BROOK FARM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1983 (42 years ago) |
Entity Number: | 866607 |
ZIP code: | 13439 |
County: | Otsego |
Place of Formation: | New York |
Address: | 346 ALLEN LAKE ROAD, RICHFIELD SPRINGS, NY, United States, 13439 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L ANDREW RAUSCHER | Chief Executive Officer | 346 ALLEN LAKE ROAD, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 ALLEN LAKE ROAD, RICHFIELD SPRINGS, NY, United States, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-22 | 2005-11-09 | Address | 256 ALLEN LAKE RD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process) |
2003-09-22 | 2005-11-09 | Address | 256 ALLEN LAKE RD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2003-09-22 | 2005-11-09 | Address | 256 ALLEN LAKE RD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Principal Executive Office) |
2001-11-14 | 2003-09-22 | Address | 379 GREENOUGH RD, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2001-11-14 | 2003-09-22 | Address | L ANDREW RAUSCHOR, 379 GREENOUCH RD, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926002330 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
111202002654 | 2011-12-02 | BIENNIAL STATEMENT | 2011-09-01 |
090921002349 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
071026002106 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
061109000167 | 2006-11-09 | CERTIFICATE OF AMENDMENT | 2006-11-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State