AGRICULTURAL CONSULTING SERVICES, INC.

Name: | AGRICULTURAL CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1985 (40 years ago) |
Entity Number: | 987353 |
ZIP code: | 14850 |
County: | Monroe |
Place of Formation: | New York |
Address: | 730 WARREN ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R ZIMMERMAN | Chief Executive Officer | 730 WARREN ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
AGRICULTURAL CONSULTING SERVICES, INC. | DOS Process Agent | 730 WARREN ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-22 | 2013-04-10 | Address | 1634 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2013-04-10 | Address | 1634 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2013-04-10 | Address | 1634 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1993-04-02 | 1999-04-22 | Address | 159 CAROLINE STREET, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1999-04-22 | Address | 159 CAROLINE STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060423 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
170905006596 | 2017-09-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006466 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130410006551 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110824002896 | 2011-08-24 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State