Search icon

FLOWER CITY MANAGEMENT CORP.

Company Details

Name: FLOWER CITY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049071
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 277 ALEXANDER ST, SUITE 200, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOWER CITY MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 161311719 2020-07-18 FLOWER CITY MANAGEMENT CORP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531310
Sponsor’s telephone number 5856476116
Plan sponsor’s address 277 ALEXANDER STREET SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-07-18
Name of individual signing LISA IDDINGS
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 161311719 2019-05-09 FLOWER CITY MANAGEMENT CORP 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531310
Sponsor’s telephone number 5856476116
Plan sponsor’s address 277 ALEXANDER STREET SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing LISA
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2017 161311719 2018-05-15 FLOWER CITY MANAGEMENT CORP 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531310
Sponsor’s telephone number 5856476116
Plan sponsor’s address 277 ALEXANDER STREET SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing LISA IDDINGS
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2016 161311719 2017-05-30 FLOWER CITY MANAGEMENT CORP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 531310
Sponsor’s telephone number 5856476116
Plan sponsor’s address 277 ALEXANDER STREET SUITE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing LISA IDDINGS
FLOWER CITY MANAGEMENT CORP 401K PROFIT SHARING PLAN AND TRUST 2015 161311719 2016-06-16 FLOWER CITY MANAGEMENT CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-31
Business code 238220
Sponsor’s telephone number 5856476116
Plan sponsor’s address 277 ALEXANDER STREET STE 307, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing LISA IDDINGS
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2014 161311719 2015-06-17 FLOWER CITY MANAGEMENT CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238220
Sponsor’s telephone number 5856472880
Plan sponsor’s address 277 ALEXANDER ST STE 200, ROCHESTER, NY, 146071942

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing LISA IDDINGS
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2013 161311719 2015-03-05 FLOWER CITY MANAGEMENT CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238220
Sponsor’s telephone number 5856472880
Plan sponsor’s address 277 ALEXANDER ST STE 200, ROCHESTER, NY, 146071942

Signature of

Role Plan administrator
Date 2015-03-05
Name of individual signing LISA IDDINGS
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2012 161311719 2013-07-25 FLOWER CITY MANAGEMENT CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238220
Sponsor’s telephone number 5856472880
Plan sponsor’s address 277 ALEXANDER ST STE 200, ROCHESTER, NY, 146071942

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing FLOWER CITY MANAGEMENT CORP
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2011 161311719 2012-11-27 FLOWER CITY MANAGEMENT CORP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238220
Sponsor’s telephone number 5856472880
Plan sponsor’s address 277 ALEXANDER ST STE 200, ROCHESTER, NY, 146071942

Plan administrator’s name and address

Administrator’s EIN 161311719
Plan administrator’s name FLOWER CITY MANAGEMENT CORP
Plan administrator’s address 277 ALEXANDER ST STE 200, ROCHESTER, NY, 146071942
Administrator’s telephone number 5856472880

Signature of

Role Plan administrator
Date 2012-11-27
Name of individual signing FLOWER CITY MANAGEMENT CORP
FLOWER CITY MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2010 161311719 2012-11-27 FLOWER CITY MANAGEMENT CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238220
Sponsor’s telephone number 5856472880
Plan sponsor’s address 277 ALEXANDER ST. STE 200, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161311719
Plan administrator’s name FLOWER CITY MANAGEMENT CORP
Plan administrator’s address 277 ALEXANDER ST. STE 200, ROCHESTER, NY, 14607
Administrator’s telephone number 5856472880

Signature of

Role Plan administrator
Date 2012-11-27
Name of individual signing FLOWER CITY MANAGEMENT CORP

Chief Executive Officer

Name Role Address
JOHN BILLON JR. Chief Executive Officer 277 ALEXANDER ST, SUITE 200, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 ALEXANDER ST, SUITE 200, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2004-01-30 2010-02-16 Address 277 ALEXANDER ST., STE 107, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2004-01-30 2010-02-16 Address P.O. BOX 10177, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2004-01-30 2010-02-16 Address P.O. BOX 10177, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1996-01-16 2004-01-30 Address 195 DEWEY AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1996-01-16 2004-01-30 Address SIX STAR PROPERTIES, 195 DEWEY AVE POB 13498-14613, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1996-01-16 2004-01-30 Address 195 DEWEY AVE, ROCEHSTER, NY, 14608, USA (Type of address: Principal Executive Office)
1986-01-09 1996-01-16 Address 2787 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530002885 2012-05-30 BIENNIAL STATEMENT 2012-01-01
100216002376 2010-02-16 BIENNIAL STATEMENT 2010-01-01
060203002416 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040130002563 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020109002614 2002-01-09 BIENNIAL STATEMENT 2002-01-01
980114002055 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960116002354 1996-01-16 BIENNIAL STATEMENT 1994-01-01
B330554-2 1986-03-07 CERTIFICATE OF AMENDMENT 1986-03-07
B308667-4 1986-01-09 CERTIFICATE OF INCORPORATION 1986-01-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1562816 Intrastate Non-Hazmat 2006-10-06 - - 2 4 Private(Property)
Legal Name FLOWER CITY MANAGEMENT
DBA Name -
Physical Address 375 AVERILL AVE, ROCHESTER, NY, 14620, US
Mailing Address 375 AVERILL AVE, ROCHESTER, NY, 14620, US
Phone (585) 697-6399
Fax (585) 647-6364
E-mail JOHNJR@FLOWERCITYMANAGEMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State