Search icon

SEAGROATT FLORAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ALBERT S. RICCARDI DOS Process Agent 75 SATTERLEE HOLLOW RD, BERLIN, NY, United States, 12022

Chief Executive Officer

Name Role Address
ALBERT S. RICCARDI Chief Executive Officer 75 SATTERLEE HOLLOW RD, PO BOX 252, BERLIN, NY, United States, 12022

Form 5500 Series

Employer Identification Number (EIN):
141458971
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State