DAIRY ONE COOPERATIVE, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DAIRY ONE COOPERATIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Aug 2010 |
Branch of: | DAIRY ONE COOPERATIVE, INC., NEW YORK (Company Number 4010297) |
Business ALEI: | 1013774 |
Annual report due: | 26 Aug 2013 |
Business address: | 730 WARREN ROAD, ITHACA, NY, 14850 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL BECK | Officer | 730 WARREN ROAD, ITHACA, NY, 14850, United States | NONE, |
ALLEN CHESTER | Officer | 730 WARREN ROAD, ITHACA, NY, 14850, United States | NONE, |
FRANK OMER | Officer | 730 WARREN ROAD, ITHACA, NY, 14850, United States | NONE, |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011034959 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010677101 | 2022-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004681691 | 2012-07-09 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004426348 | 2011-08-10 | - | Annual Report | Annual Report | 2011 |
0004226461 | 2010-08-26 | - | 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