Search icon

C. PERRY'S NURSERIES & GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. PERRY'S NURSERIES & GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1975 (50 years ago)
Entity Number: 380642
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 5203 SENECA ST, PO BOX 424, WEST SENECA, NY, United States, 14224
Principal Address: 5203 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E CARTONIA Chief Executive Officer 5203 SENECA ST, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5203 SENECA ST, PO BOX 424, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1993-10-27 2003-09-22 Address 5203 SENECA STREET PO BOX 424, WEST SENECA, NY, 14224, 0424, USA (Type of address: Chief Executive Officer)
1993-10-27 2003-09-22 Address 5203 SENECA STREET, PO BOX 424, WEST SENECA, NY, 14224, 0424, USA (Type of address: Principal Executive Office)
1993-10-27 2003-09-22 Address 5203 SENECA STREET, PO BOX 424, WEST SENECA, NY, 14224, 0424, USA (Type of address: Service of Process)
1992-11-03 1993-10-27 Address 5203 SENECA STREET, P.O. BOX 424, WEST SENECA, NY, 14224, 3706, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-27 Address 5203 SENECA STREET, WEST SENECA, NY, 14224, 3706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131022002039 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111017002634 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091002002015 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071106002846 2007-11-06 BIENNIAL STATEMENT 2007-10-01
20061110019 2006-11-10 ASSUMED NAME CORP INITIAL FILING 2006-11-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State