Search icon

THE CLEVELAND PLANT AND FLOWER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE CLEVELAND PLANT AND FLOWER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1968 (57 years ago)
Date of dissolution: 18 Jan 2017
Entity Number: 230417
ZIP code: 44130
County: Broome
Place of Formation: Ohio
Address: 12920 CORPORATE DR, PARMA, OH, United States, 44130
Principal Address: 12920 CORPORATE DRIVE, PARMA, OH, United States, 44130

Chief Executive Officer

Name Role Address
KEVIN PRIEST Chief Executive Officer 12920 CORPORATE DRIVE, PARMA, OH, United States, 44130

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12920 CORPORATE DR, PARMA, OH, United States, 44130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-11-07 2010-11-12 Address 12920 CORPORATE DRIVE, PARMA, OH, 44130, USA (Type of address: Chief Executive Officer)
2004-12-20 2006-11-07 Address 12920 CORPORATE DR, PARMA, OH, 44130, USA (Type of address: Principal Executive Office)
2004-12-20 2006-11-07 Address 12920 CORPORATE DR, PARMA, OH, 44130, USA (Type of address: Chief Executive Officer)
1999-09-22 2017-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2017-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118000615 2017-01-18 SURRENDER OF AUTHORITY 2017-01-18
141114006402 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121126002227 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101112002288 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081024002401 2008-10-24 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-24
Type:
Complaint
Address:
4629 CROSSROADS PARK DR., LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State