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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID SHANNON FLORIST INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112254834 2020-07-31 DAVID SHANNON FLORIST INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 7184364521
Plan sponsor’s address 3380 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JOSEPH PERROTTA
DAVID SHANNON FLORIST INC 401 K PROFIT SHARING PLAN TRUST 2017 112254834 2018-07-25 DAVID SHANNON FLORIST INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 7184364521
Plan sponsor’s address 3380 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JOSEPH PERROTTA
DAVID SHANNON FLORIST INC 401 K PROFIT SHARING PLAN TRUST 2016 112254834 2017-08-01 DAVID SHANNON FLORIST INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 7184364521
Plan sponsor’s address 3380 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing JOSEPH PERROTTA

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

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
20050224031 2005-02-24 ASSUMED NAME CORP INITIAL FILING 2005-02-24
040514002143 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020425002651 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000523002322 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980518002182 1998-05-18 BIENNIAL STATEMENT 1998-05-01

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2952552 Intrastate Non-Hazmat 2023-03-08 10000 2022 1 2 Private(Property)
Legal Name DAVID SHANNON FLORIST INC
DBA Name -
Physical Address 3380 FT HAMILTON PKWY, BROOKLYN, NY, 11218, US
Mailing Address 3380 FT HAMILTON PKWY, BROOKLYN, NY, 11218, US
Phone (718) 436-4521
Fax (718) 436-3301
E-mail SHANNONFLORIST@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State