Search icon

BERGEN FARM MARKET, INC.

Print

Details

Entity Number 1243700

Status Inactive

NameBERGEN FARM MARKET, INC.

CountyGenesee

Date of registration 15 Mar 1988 (37 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7603 CONNELLY RD, BERGEN, NY, United States, 14416

Address ZIP code 14416

Principal Address 7603 CONNELLY ROAD, BERGEN, NY, United States, 14416

Principal Address ZIP code 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEAN GRUENDIKE

Chief Executive Officer

7603 CONNELLY ROAD, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7603 CONNELLY RD, BERGEN, NY, United States, 14416

History

Start date End date Type Value

1991-04-18

1998-03-11

Address

7603 CONNELLY ROAD, BERGEN, NY, 14416, USA (Type of address: Service of Process)

1988-03-15

1991-04-18

Address

233 BOVEE RD., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1693000

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

020318002721

2002-03-18

BIENNIAL STATEMENT

2002-03-01

000405002146

2000-04-05

BIENNIAL STATEMENT

2000-03-01

980311002638

1998-03-11

BIENNIAL STATEMENT

1998-03-01

940512002161

1994-05-12

BIENNIAL STATEMENT

1994-03-01

930713002242

1993-07-13

BIENNIAL STATEMENT

1993-03-01

910418000127

1991-04-18

CERTIFICATE OF CHANGE

1991-04-18

B614450-4

1988-03-15

CERTIFICATE OF INCORPORATION

1988-03-15

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts