Search icon

R.J. REICHERT MAIN STREET FLOWER & GARDEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.J. REICHERT MAIN STREET FLOWER & GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692785
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 139 MAIN ST., WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 9 EVERGREEN CT, E. QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN REICHERT Chief Executive Officer 139 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 MAIN ST., WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2001-02-01 2003-01-21 Address 139 MAIN ST, WESTHAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-01-21 Address 9 EVERGREEN CT, E. QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
1999-01-26 2001-02-01 Address 9 EVERGREEN CT., E. QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
1997-04-09 2001-02-01 Address ROSEMARIE REICHERT, 139 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1997-04-09 1999-01-26 Address 146-3A MONTAUK HWY, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030121002507 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010201002613 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990126002665 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970409002320 1997-04-09 BIENNIAL STATEMENT 1997-01-01
951017002009 1995-10-17 BIENNIAL STATEMENT 1995-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State