Name: | EVERGREEN FLORIST & GREENHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1995 (30 years ago) |
Entity Number: | 1885940 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 882 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P CANCELLERI | DOS Process Agent | 882 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
ROBERT P CANCELLERI | Chief Executive Officer | 882 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2009-01-13 | Address | 882 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2005-02-25 | 2009-01-13 | Address | 882 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2009-01-13 | Address | 882 HUGUENOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1997-05-08 | 2005-02-25 | Address | 51 OUTERBRIDGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2005-02-25 | Address | 51 OUTERBRIDGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207002178 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110311003156 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090113002136 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070122002685 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050225002250 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2326690 | CL VIO | CREDITED | 2016-04-15 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-07 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State