Name: | HESS BROTHERS FLORIST OF HAMBURG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1989 (36 years ago) |
Entity Number: | 1368424 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 16 MAIN ST, HAMBURG, NY, United States, 14075 |
Principal Address: | 28 MAIN STREET, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J HENRY JR | DOS Process Agent | 16 MAIN ST, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
RICHARD A. SATANEK, JR. | Chief Executive Officer | 28 MAIN ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2003-08-13 | Address | 8823 CARRIAGE CROSSING, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
1999-09-13 | 2001-07-26 | Address | 8823 CARRIAGE CROSSING, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 1999-09-13 | Address | 97 FOXCROFT DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1997-07-17 | 1999-09-13 | Address | 97 FOXCROFT DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 1997-07-17 | Address | 16 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812002456 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110802002266 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090707002265 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070912002389 | 2007-09-12 | BIENNIAL STATEMENT | 2007-07-01 |
050829002322 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State