Search icon

FARNSWORTH'S COOKIES, INCORPORATED

Company Details

Name: FARNSWORTH'S COOKIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1956 (68 years ago)
Entity Number: 99038
ZIP code: 14127
County: Allegany
Place of Formation: New York
Address: 108 Henning Dr, C/O Kevin Prise, Orchard Park, NY, United States, 14127
Principal Address: 108 Henning Dr, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FARNSWORTH'S COOKIES, INCORPORATED DOS Process Agent 108 Henning Dr, C/O Kevin Prise, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
KEVIN PRISE Chief Executive Officer 108 HENNING DR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 108 HENNING DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-12-04 Address 108 HENNING DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 108 HENNING DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-12-04 Address 108 Henning Dr, C/O Kevin Prise, Orchard Park, NY, 14127, USA (Type of address: Service of Process)
2023-06-09 2024-12-04 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2008-12-09 2023-06-09 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2005-01-25 2023-06-09 Address 8670 FARNSWORTH RD, CUBA, NY, 14727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005294 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230609003013 2023-06-09 BIENNIAL STATEMENT 2022-11-01
081209002305 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061218002514 2006-12-18 BIENNIAL STATEMENT 2006-11-01
050125002073 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021231002460 2002-12-31 BIENNIAL STATEMENT 2002-11-01
001219002077 2000-12-19 BIENNIAL STATEMENT 2000-11-01
981203002280 1998-12-03 BIENNIAL STATEMENT 1998-11-01
961120002104 1996-11-20 BIENNIAL STATEMENT 1996-11-01
960926000488 1996-09-26 CERTIFICATE OF AMENDMENT 1996-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102909561 0213600 1991-07-31 8678 FARNSWORTH ROAD, CUBA, NY, 14727
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-31
Case Closed 1992-01-23

Related Activity

Type Complaint
Activity Nr 73988065
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1991-08-12
Abatement Due Date 1991-08-20
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1991-08-26
Final Order 1991-12-06
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1991-08-12
Abatement Due Date 1991-08-20
Contest Date 1991-08-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-08-12
Abatement Due Date 1991-09-13
Nr Instances 1
Nr Exposed 25
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-08-12
Abatement Due Date 1991-08-20
Nr Instances 2
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-08-12
Abatement Due Date 1991-08-29
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State