Search icon

FLOWER SUPPLIES, INC.

Company Details

Name: FLOWER SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1952 (73 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 83994
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 120 WOOSTER ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
FLOWER SUPPLIES, INC. DOS Process Agent 120 WOOSTER ST., NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
DP-1702371 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
A924371-2 1982-11-29 ASSUMED NAME CORP INITIAL FILING 1982-11-29
149198 1959-03-03 CERTIFICATE OF AMENDMENT 1959-03-03
8233-122 1952-05-09 CERTIFICATE OF INCORPORATION 1952-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11755824 0215000 1977-05-31 120-126 WOOSTER STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-31
Case Closed 1984-03-10
11821063 0215000 1977-04-04 120-126 WOOSTER STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1979-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-04-08
Abatement Due Date 1977-04-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-04-08
Abatement Due Date 1977-04-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-17
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-08
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-08
Abatement Due Date 1977-04-27
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-27
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State