Search icon

COUNTRY CORNERS NURSERY, INC.

Company Details

Name: COUNTRY CORNERS NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1982 (43 years ago)
Date of dissolution: 28 May 2019
Entity Number: 787299
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 6611 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469
Principal Address: WILLIAM J SHIMMON, 6611 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6611 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
DUANE M SCHENK Chief Executive Officer 6611 ROUTES 5 & 20, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
1996-08-30 2010-09-13 Address 6611 RTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1996-08-30 2010-09-13 Address WILLIAM J SHIMMON, 6611 RTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
1996-08-30 2010-09-13 Address 6611 RTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
1993-05-27 1996-08-30 Address 6611 ROUTES 5 & 20, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)
1993-05-27 1996-08-30 Address WILLIAM J. SHIMMON, 6611 ROUTES 5 & 20, HALCOMB, NY, 14469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190528000734 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
160801006608 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006813 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120817002044 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100913002260 2010-09-13 BIENNIAL STATEMENT 2010-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 657-7166
Add Date:
2006-08-29
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State