Name: | MID-ISLAND FLORAL SUPPLY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1975 (50 years ago) |
Date of dissolution: | 11 Mar 2022 |
Entity Number: | 365537 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 72 CROSSWAY EAST, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MID-ISLAND FLORAL SUPPLY, LTD. | DOS Process Agent | 72 CROSSWAY EAST, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
BRIAN FUSCHILLO | Chief Executive Officer | 72 CROSSWAY EAST, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-11 | 2022-03-11 | Address | 72 CROSSWAY EAST, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2018-05-11 | 2022-03-11 | Address | 72 CROSSWAY EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2018-05-11 | Address | 602 PINE AIRE DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-12-10 | 2018-05-11 | Address | 602 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2018-05-11 | Address | 602 PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311000207 | 2021-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-03 |
180511006237 | 2018-05-11 | BIENNIAL STATEMENT | 2017-03-01 |
130306006623 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110406002417 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090318002464 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State