LONG ISLAND OYSTER FARMS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LONG ISLAND OYSTER FARMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 21 May 1968 |
Branch of: | LONG ISLAND OYSTER FARMS, INC., NEW YORK (Company Number 50597) |
Business ALEI: | 0028350 |
Mailing address: | P O BOX AD, GREENPORT, NY, 11944 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000531753 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000531752 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000531751 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000531750 | 1978-10-16 | - | Change of Agent Address | Agent Address Change | - |
0000531749 | 1968-05-21 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information