Search icon

WITTENDALE'S FLORIST & GREENHOUSES INC.

Company Details

Name: WITTENDALE'S FLORIST & GREENHOUSES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (42 years ago)
Entity Number: 813739
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 89 Newtown Lane, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DALE/DONALD HOROWITZ DOS Process Agent 89 Newtown Lane, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
ROBERT A. DALE Chief Executive Officer 89 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 89 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-02-21 Address 89 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-02-21 Address 89 Newtown Lane, East Hampton, NY, 11937, USA (Type of address: Service of Process)
1983-01-04 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221003546 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230328000981 2023-03-28 BIENNIAL STATEMENT 2023-01-01
A937444-3 1983-01-04 CERTIFICATE OF INCORPORATION 1983-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State