Name: | A & S WHITESTONE NURSERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1985 (40 years ago) |
Entity Number: | 1037174 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 23-02 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357 |
Address: | 25-77 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE GRACI | Chief Executive Officer | 23-02 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JOSEPH ANGELO | DOS Process Agent | 25-77 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-04 | 2021-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-11-04 | 2001-12-11 | Address | 20-28 FRANCIS LEWIS, BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111110002280 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
100804002094 | 2010-08-04 | BIENNIAL STATEMENT | 2009-11-01 |
071120002646 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051209002413 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031104002119 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3054700 | CL VIO | CREDITED | 2019-07-02 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-25 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State