Search icon

DAVID SHANNON FLORIST, INC.

Company Details

Name: DAVID SHANNON FLORIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1972 (53 years ago)
Entity Number: 329727
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3380 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218
Principal Address: 3380 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-436-4521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PERROTTA Chief Executive Officer 3380 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3380 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
112254834
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0931853-DCA Active Business 2002-12-30 2025-02-28
0934869-DCA Inactive Business 1996-05-10 2006-03-31

History

Start date End date Type Value
1972-05-10 1996-05-24 Address 3380 FT. HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1972-05-10 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160510006066 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006217 2014-05-08 BIENNIAL STATEMENT 2014-05-01
100526002443 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080521002482 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060510002946 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603976 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603977 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3254847 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254846 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929493 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929492 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560192 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2560191 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887109 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887110 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216234 Office of Administrative Trials and Hearings Issued Settled 2018-09-06 250 2018-09-10 Failed to timely notify Commission of a material information submitted to the Commission

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 436-3301
Add Date:
2016-12-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State