Search icon

GONYO FARM EXCAVATION, LLC

Print

Details

Entity Number 3094258

Status Active

NameGONYO FARM EXCAVATION, LLC

CountyClinton

Date of registration 24 Aug 2004 (20 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 200 Delaware Avenue, Suite 1200, Buffalo, NY, United States, 14202

Address ZIP code 14202

DOS Process Agent

Name Role Address

VICTORIA L DANGELO

DOS Process Agent

200 Delaware Avenue, Suite 1200, Buffalo, NY, United States, 14202

Permits

Number Date End date Type Address

50729

2006-11-10

2010-07-21

Mined land permit

south-side of Lavalley Road and east of Angelville Road

History

Start date End date Type Value

2023-08-08

2024-08-01

Address

200 Delaware Avenue, Suite 1200, Buffalo, NY, 14202, USA (Type of address: Service of Process)

2015-05-26

2023-08-08

Address

9276 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

2008-08-07

2015-05-26

Address

400 ESSJAY ROAD, SUITE 230, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

2004-08-24

2008-08-07

Address

5888 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240801042046

2024-08-01

BIENNIAL STATEMENT

2024-08-01

230808003333

2023-08-08

BIENNIAL STATEMENT

2022-08-01

200807060573

2020-08-07

BIENNIAL STATEMENT

2020-08-01

160810006568

2016-08-10

BIENNIAL STATEMENT

2016-08-01

150526006048

2015-05-26

BIENNIAL STATEMENT

2014-08-01

100922002582

2010-09-22

BIENNIAL STATEMENT

2010-08-01

080807002643

2008-08-07

BIENNIAL STATEMENT

2008-08-01

060928002070

2006-09-28

BIENNIAL STATEMENT

2006-08-01

041222000050

2004-12-22

AFFIDAVIT OF PUBLICATION

2004-12-22

041222000047

2004-12-22

AFFIDAVIT OF PUBLICATION

2004-12-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts