Search icon

FLOWER CITY INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER CITY INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1982 (43 years ago)
Entity Number: 785535
ZIP code: 14608
County: Monroe
Place of Formation: New York
Principal Address: 4005 COUNTY LINE ROAD, MACEDON, NY, United States, 14502
Address: 4 VAN AUKER STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE H. CAREY Chief Executive Officer 4 VAN AUKER STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 VAN AUKER STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1995-07-28 2006-09-20 Address 4 VAN AUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1995-07-28 2006-09-20 Address 4005 COUNTY LINE RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1995-07-28 2006-09-20 Address 4 VAN AUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1982-08-03 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-03 1995-07-28 Address 1025 NORTH GREECE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060920002747 2006-09-20 BIENNIAL STATEMENT 2006-08-01
041018002249 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020805002766 2002-08-05 BIENNIAL STATEMENT 2002-08-01
001013002144 2000-10-13 BIENNIAL STATEMENT 2000-08-01
980813002404 1998-08-13 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-03
Type:
Prog Related
Address:
3105 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-20
Type:
Prog Related
Address:
4100 W. RIDGE ROAD, KOHL'S STORE, GREECE, NY, 14616
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-18
Type:
Planned
Address:
1358 AYRAULT ROAD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-05
Type:
Planned
Address:
980 WESTFALL ROAD, BRIGHTON, NY, 14618
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-17
Type:
Planned
Address:
1 BROOKWOOD LA, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State