Search icon

AGWAY, INC.

Company Details

Entity Name: AGWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 1998 (27 years ago)
Date of dissolution: 10 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2005 (20 years ago)
Document Number: F98000000189
FEI/EIN Number 150277720
Address: 5790 WIDEWATERS PARKWAY, DEWITT, NY, 13214
Mail Address: 5790 WIDEWATERS PARKWAY, DEWITT, NY, 13214
Place of Formation: DELAWARE

Vice Chairman

Name Role Address
GILBERT ANDREW J Vice Chairman HWY 72, POTSDAM, NY, 13676
VANSLYKE GARY K Vice Chairman 5633 GRIFFITH ROAD, PORTAGEVILLE, NY, 14536

President

Name Role Address
HOPSICKER MICHAEL R President 5248 OWERA POINT DRIVE, CAZENOVIA, NY, 13035

Chief Executive Officer

Name Role Address
HOPSICKER MICHAEL R Chief Executive Officer 5248 OWERA POINT DRIVE, CAZENOVIA, NY, 13035

General Counsel

Name Role Address
DILORENZO LOUIS P General Counsel 64 LYNDON RD., FAYETTEVILLE, NY, 13066

Vice President

Name Role Address
PARKER WILLIAM L Vice President 4112 RTE. 91, JAMESVILLE, NY, 13078

Treasurer

Name Role Address
OHLIGER KAREN J Treasurer 5878 INVINCIBLE DR., JAMESVILLE, NY, 13-078

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 5790 WIDEWATERS PARKWAY, DEWITT, NY 13214 No data
CHANGE OF MAILING ADDRESS 2005-02-10 5790 WIDEWATERS PARKWAY, DEWITT, NY 13214 No data

Documents

Name Date
Withdrawal 2005-02-10
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-19
Foreign Profit 1998-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State