Search icon

THE MENNE NURSERY CORPORATION

Company Details

Name: THE MENNE NURSERY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1962 (63 years ago)
Entity Number: 147794
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 3100 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228
Principal Address: 3100 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
GARY SOKOLOWSKI Chief Executive Officer 3100 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
823704684
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-06 2000-05-26 Address 3100 NIAGARA FALLS BLVD., AMHERST, NY, 14228, 1696, USA (Type of address: Chief Executive Officer)
1995-04-06 2002-10-22 Address 3100 NIAGARA FALLS BLVD., AMHERST, NY, 14228, 1696, USA (Type of address: Service of Process)
1966-06-07 1971-04-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1962-05-21 1966-06-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1962-05-21 1995-04-06 Address NIAGARA FALLS BLVD, AMHERST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180110006298 2018-01-10 BIENNIAL STATEMENT 2016-05-01
140516006039 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120530006084 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100707002771 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080530002959 2008-05-30 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State