Search icon

BURTON FLOWER & GARDEN, INC.

Company Details

Name: BURTON FLOWER & GARDEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1985 (40 years ago)
Entity Number: 1043772
ZIP code: 44021
County: Erie
Place of Formation: Ohio
Address: 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021

Chief Executive Officer

Name Role Address
DONALD J HORNAK Chief Executive Officer 14500 KINSMAN RD, PO BOX 479, BURTON, OH, United States, 44021

History

Start date End date Type Value
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-16 1999-01-26 Address 14500 KINSMAN_ROAD, BURTON, OH, 44021, USA (Type of address: Chief Executive Officer)
1993-03-16 1999-01-26 Address 14500 KINSMAN ROAD, BURTON, OH, 44021, USA (Type of address: Principal Executive Office)
1993-03-16 1999-01-26 Address 14500 KINNSMAN ROAD, P O BOX 479, BURTON, OH, 44021, USA (Type of address: Service of Process)
1985-01-03 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-14509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070126002422 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050304002748 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030102002944 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010125002652 2001-01-25 BIENNIAL STATEMENT 2001-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State