Name: | FRANK M. FLOWER & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1959 (66 years ago) |
Entity Number: | 123171 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | LUDLAM AVE PO BOX 1436, BAYVILLE, NY, United States, 11709 |
Address: | 2 BAYVIEW AVENUE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN B FLOWER | Chief Executive Officer | 834 HILLTOP ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BAYVIEW AVENUE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 1996-03-04 | Address | 2 BAYVIEW AVE., OYSTER BAY, NY, 11530, USA (Type of address: Service of Process) |
1959-10-14 | 1996-02-21 | Address | LUDLAM AVE., BAYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960304000192 | 1996-03-04 | CERTIFICATE OF CHANGE | 1996-03-04 |
960221000556 | 1996-02-21 | CERTIFICATE OF CHANGE | 1996-02-21 |
931018002487 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921207002583 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
C175789-2 | 1991-04-04 | ASSUMED NAME CORP INITIAL FILING | 1991-04-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State