Entity Number 1208558
Status Inactive
NameBUTLER FARMS USA, INC.
CountyWayne
Date of registration 14 Oct 1987 (37 years ago) 14 Oct 1987
Date of dissolution 16 Jan 2002 16 Jan 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 11840 MEEHAN ROAD, CLYDE, NY, United States, 14433
Address ZIP code 14433
Principal Address SCOTT MARSHALLD, 11840 MEEHAN ROAD, CLYDE, NY, United States, 14433
Principal Address ZIP code 14433
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
11840 MEEHAN ROAD, CLYDE, NY, United States, 14433
SCOTT MARSHALL
Chief Executive Officer
11840 MEEHAN RD, CLYDE, NY, United States, 14433
1993-10-27
1997-11-18
Address
11840 MEEHAN ROAD, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office)
1992-11-05
1997-11-18
Address
BUTLER FARMS USA, INC., 11840 MEEHAN ROAD, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
1992-11-05
1993-10-27
Address
11840 MEEHAN ROAD, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office)
1992-11-05
1993-10-27
Address
11840 MEEHAN ROAD, CLYDE, NY, 14433, USA (Type of address: Service of Process)
1987-10-14
1992-11-05
Address
7355 PHELPES AVE, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)
020116000703
2002-01-16
CERTIFICATE OF MERGER
2002-01-16
011016002276
2001-10-16
BIENNIAL STATEMENT
2001-10-01
991027002338
1999-10-27
BIENNIAL STATEMENT
1999-10-01
971118002040
1997-11-18
BIENNIAL STATEMENT
1997-10-01
950925000461
1995-09-25
CERTIFICATE OF MERGER
1995-09-25
931027002147
1993-10-27
BIENNIAL STATEMENT
1993-10-01
921105002680
1992-11-05
BIENNIAL STATEMENT
1992-10-01
B554231-2
1987-10-14
CERTIFICATE OF INCORPORATION
1987-10-14
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts