Name: | SEAGROATT FLORAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1960 (65 years ago) |
Entity Number: | 132771 |
ZIP code: | 12022 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 75 SATTERLEE HOLLOW RD, BERLIN, NY, United States, 12022 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT S. RICCARDI | DOS Process Agent | 75 SATTERLEE HOLLOW RD, BERLIN, NY, United States, 12022 |
Name | Role | Address |
---|---|---|
ALBERT S. RICCARDI | Chief Executive Officer | 75 SATTERLEE HOLLOW RD, PO BOX 252, BERLIN, NY, United States, 12022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2008-09-19 | Address | 75 SATTERLEE HOLLOW RD, BERLIN, NY, 12022, USA (Type of address: Principal Executive Office) |
1993-10-26 | 2004-12-22 | Address | ALBERT RICCARDI, POB 252,SATTERLEE HOLLOW ROAD, BERLIN, NY, 12022, USA (Type of address: Service of Process) |
1993-10-26 | 2004-12-22 | Address | ALBERT RICCARDI, POB 252,SATTERLEE HOLLOW ROAD, BERLIN, NY, 12022, USA (Type of address: Principal Executive Office) |
1992-12-03 | 2004-12-22 | Address | POB 252, SATTERLEE HOLLOW ROAD, BERLIN, NY, 12022, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1993-10-26 | Address | POB 252, SATTERLEE HOLLOW ROAD, BERLIN, NY, 12022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101007002006 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080919002442 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
061018002102 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041222002018 | 2004-12-22 | BIENNIAL STATEMENT | 2004-10-01 |
021101002345 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State