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
Name | Role | Address |
---|---|---|
JOSEPH PERROTTA | Chief Executive Officer | 3380 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3380 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218 |
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 |
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 |
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 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State