Search icon

ELMIRA FLORAL PRODUCTS, INC.

Company Details

Name: ELMIRA FLORAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1903 (122 years ago)
Date of dissolution: 18 Apr 2014
Entity Number: 24681
County: Chemung
Place of Formation: New York
Address: 407 EAST 14TH ST., ELMIRA HEIGHTS, NY, United States

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELMIRA FLORAL PRODUCTS, INC. PROFIT SHARING PLAN 2010 160726594 2011-10-17 ELMIRA FLORAL PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1952-01-01
Business code 424930
Sponsor’s telephone number 6077348107
Plan sponsor’s address 815 WEST SECOND STREET, ELMIRA, NY, 14905

Plan administrator’s name and address

Administrator’s EIN 160726594
Plan administrator’s name ELMIRA FLORAL PRODUCTS, INC.
Plan administrator’s address 815 WEST SECOND STREET, ELMIRA, NY, 14905
Administrator’s telephone number 6077348107

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DENISE REDON
ELMIRA FLORAL PRODUCTS, INC. PROFIT SHARING PLAN 2009 160726594 2010-10-13 ELMIRA FLORAL PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1952-01-01
Business code 424930
Sponsor’s telephone number 6077348107
Plan sponsor’s address 815 WEST SECOND STREET, ELMIRA, NY, 14905

Plan administrator’s name and address

Administrator’s EIN 160726594
Plan administrator’s name ELMIRA FLORAL PRODUCTS, INC.
Plan administrator’s address 815 WEST SECOND STREET, ELMIRA, NY, 14905
Administrator’s telephone number 6077348107

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DENISE REDON

DOS Process Agent

Name Role Address
UNITED STATES CUT FLOWER COMPANY DOS Process Agent 407 EAST 14TH ST., ELMIRA HEIGHTS, NY, United States

History

Start date End date Type Value
1903-06-13 1936-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 600000

Filings

Filing Number Date Filed Type Effective Date
140418000525 2014-04-18 CERTIFICATE OF DISSOLUTION 2014-04-18
C266094-2 1998-10-26 ASSUMED NAME CORP INITIAL FILING 1998-10-26
930114002721 1993-01-14 BIENNIAL STATEMENT 1993-01-14
7185-120 1948-01-05 CERTIFICATE OF MERGER 1948-01-05
5087-138 1936-10-28 CERTIFICATE OF AMENDMENT 1936-10-28
DES7760 1934-11-26 CERTIFICATE OF AMENDMENT 1934-11-26
350-64 1904-03-14 CERTIFICATE OF AMENDMENT 1904-03-14
323-64 1903-06-13 CERTIFICATE OF INCORPORATION 1903-06-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3135956002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ELMIRA FLORAL PRODUCTS INC
Recipient Name Raw ELMIRA FLORAL PRODUCTS INC
Recipient DUNS 013547385
Recipient Address 415 E 14TH STREET, ELMIRA, CHEMUNG, NEW YORK, 14903-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 60000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300623576 0215800 1996-06-04 415 EAST 14TH STREET, ELMIRA HEIGHTS, NY, 14903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-06-04
Case Closed 1996-08-27

Related Activity

Type Complaint
Activity Nr 200866150
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 1996-06-14
Abatement Due Date 1996-06-19
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01 III
Issuance Date 1996-06-14
Abatement Due Date 1996-06-27
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 1996-06-14
Abatement Due Date 1996-06-27
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100132 E
Issuance Date 1996-06-14
Abatement Due Date 1996-06-27
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100132 F04
Issuance Date 1996-06-14
Abatement Due Date 1996-06-27
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-06-14
Abatement Due Date 1996-06-19
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-06-14
Abatement Due Date 1996-07-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1996-06-14
Abatement Due Date 1996-07-17
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G11
Issuance Date 1996-06-14
Abatement Due Date 1996-06-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1996-06-14
Abatement Due Date 1996-07-17
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-06-14
Abatement Due Date 1996-07-15
Nr Instances 5
Nr Exposed 36
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1996-06-14
Abatement Due Date 1996-07-17
Nr Instances 1
Nr Exposed 36
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1996-06-14
Abatement Due Date 1996-07-17
Nr Instances 1
Nr Exposed 36
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State