Search icon

CUMBERLAND FARMS, INC.

Company Details

Name: CUMBERLAND FARMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (41 years ago)
Entity Number: 944656
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 165 FLANDERS RD, WESTBOROUGH, MA, United States, 01581
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN CAREY Chief Executive Officer 165 FLANDERS RD, WESTBOROUGH, MA, United States, 01581

Licenses

Number Type Date Last renew date End date Address Description
738424 Retail grocery store No data No data No data 527 ROUTE 67, BALLSTON SPA, NY, 12020 No data
745715 Retail grocery store No data No data No data 1252 STATE ROUTE 29, GREENWICH, NY, 12834 No data
015180 Retail grocery store No data No data No data 1093 RT 9, COHOES, NY, 12047 No data

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-09-06 Address 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-17 2024-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003270 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220927000618 2022-09-27 BIENNIAL STATEMENT 2022-09-01
201013060331 2020-10-13 BIENNIAL STATEMENT 2020-09-01
200917000058 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17
SR-13262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
267874 CNV_SI INVOICED 2004-06-25 200 SI - Certificate of Inspection fee (scales)
271603 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
271609 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
270947 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
270965 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
271398 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
271591 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
269743 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
270012 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
263265 CNV_SI INVOICED 2003-06-12 200 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-09-15
Type:
Complaint
Address:
R.D. 6, GEYSER ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-10-21
Type:
Accident
Address:
THIRD AVENUE EXTENSION, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-24
Type:
Planned
Address:
R D 2, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GRANEY
Party Role:
Plaintiff
Party Name:
CUMBERLAND FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MUSIKAR,
Party Role:
Plaintiff
Party Name:
CUMBERLAND FARMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CUMBERLAND FARMS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State