Search icon

CARROLL'S FLORIST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARROLL'S FLORIST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1965 (61 years ago)
Entity Number: 184467
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1461 RICHMOND RD, STATEN ISLAND, NY, United States, 10304
Principal Address: 27 PRESCOTT AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CANNIZZARO, SR Chief Executive Officer 53 COVERLY ST, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
CHARLES CANNIZZARO DOS Process Agent 1461 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2003-01-31 2025-07-24 Address 53 COVERLY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1995-03-08 2003-01-31 Address 1461 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1995-03-08 2003-01-31 Address 1461 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1995-03-08 2025-07-24 Address 1461 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1965-02-16 1995-03-08 Address 104 MILTON AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724001403 2025-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-24
190725002027 2019-07-25 BIENNIAL STATEMENT 2019-02-01
20080904055 2008-09-04 ASSUMED NAME CORP INITIAL FILING 2008-09-04
030131002133 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010213002025 2001-02-13 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State