Name: | FARMINGTON FARM AND GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1984 (41 years ago) |
Entity Number: | 927285 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6290 State Route 96 Victor NY 14564, Victor, NY, United States, 14564 |
Principal Address: | 6290 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD L. PAYNE | Chief Executive Officer | 6290 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
FARMINGTON FARM AND GARDEN, INC. | DOS Process Agent | 6290 State Route 96 Victor NY 14564, Victor, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2023-09-20 | Address | 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2015-11-20 | 2020-12-10 | Address | 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2006-06-30 | 2023-09-20 | Address | 6290 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1998-06-09 | 2015-11-20 | Address | 5930 COUNTY RD 41, FARMINGTON, NY, 14425, 8943, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002537 | 2023-09-20 | BIENNIAL STATEMENT | 2022-06-01 |
201210060384 | 2020-12-10 | BIENNIAL STATEMENT | 2020-06-01 |
180604008607 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
171213006224 | 2017-12-13 | BIENNIAL STATEMENT | 2016-06-01 |
151120006093 | 2015-11-20 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State