Entity Number 2376246
Status Active
NameCLEARVIEW FARMS LLC
CountyMonroe
Date of registration 10 May 1999 (25 years ago) 10 May 1999
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608
Address ZIP code 14608
549300YRPKV4EOKCEM09
2376246
US-NY
GENERAL
ACTIVE
Addresses
Legal | 301 Exchange Boulevard, Rochester, US-NY, US, 14608 |
Headquarters | 301 Exchange Boulevard, Rochester, US-NY, US, 14608 |
Registration details
Registration Date | 2013-06-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-06-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2376246 |
THE LLC
DOS Process Agent
301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608
2013-05-20
2023-08-14
Address
301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2007-05-22
2013-05-20
Address
301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-12-23
2007-05-22
Address
301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-05-10
1999-12-23
Address
301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
230814000418
2023-08-14
BIENNIAL STATEMENT
2023-05-01
190529060012
2019-05-29
BIENNIAL STATEMENT
2019-05-01
170509006567
2017-05-09
BIENNIAL STATEMENT
2017-05-01
130520002260
2013-05-20
BIENNIAL STATEMENT
2013-05-01
110609002583
2011-06-09
BIENNIAL STATEMENT
2011-05-01
090619002323
2009-06-19
BIENNIAL STATEMENT
2009-05-01
070522002291
2007-05-22
BIENNIAL STATEMENT
2007-05-01
050506002212
2005-05-06
BIENNIAL STATEMENT
2005-05-01
030425002077
2003-04-25
BIENNIAL STATEMENT
2003-05-01
010501002049
2001-05-01
BIENNIAL STATEMENT
2001-05-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts