Search icon

BINLEY FLORIST INC.

Company Details

Name: BINLEY FLORIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1946 (79 years ago)
Entity Number: 57278
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 773 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 773 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
WALLACE HIRSCH Chief Executive Officer 773 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1994-01-05 2006-02-17 Address 31 GRANT AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-02-02 2006-02-17 Address 31 GRANT AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-02-02 2006-02-17 Address 31 GRANT AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1946-01-04 1994-01-05 Address 31 GRANT AVE., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906002281 2022-09-06 BIENNIAL STATEMENT 2022-01-01
140307002209 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120125002341 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100126002061 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080130003223 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060217002823 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040114002676 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020117002113 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000126002029 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980108002003 1998-01-08 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11480249 Department of Agriculture 10.406 - FARM OPERATING LOANS 2011-09-26 2011-09-26 GUARANTEED OPERATING LOAN
Recipient BINLEY FLORIST INC
Recipient Name Raw BINLEY FLORIST INC
Recipient DUNS 619205719
Recipient Address 773 QUAKER RD, QUEENSBURY, WARREN, NEW YORK, 12804-3959, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2563.00
Face Value of Direct Loan 110000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2400147 Intrastate Non-Hazmat 2018-12-12 30000 2012 3 2 Private(Property)
Legal Name BINLEY FLORIST INC
DBA Name -
Physical Address 773 QUAKER ROAD, QUEENSBURY, NY, 12804, US
Mailing Address 773 QUAKER ROAD, QUEENSBURY, NY, 12804, US
Phone (518) 793-9603
Fax -
E-mail WALLY@BINLEYFLORIST.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: 19 Mar 2025

Sources: New York Secretary of State