Search icon

EVERGREEN FLORIST & GREENHOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT P CANCELLERI DOS Process Agent 882 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ROBERT P CANCELLERI Chief Executive Officer 882 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2326690 CL VIO CREDITED 2016-04-15 175 CL - Consumer Law Violation

Issued Charges

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