Search icon

FLOWER CITY BUILDERS SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOWER CITY BUILDERS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1953 (73 years ago)
Entity Number: 90313
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: P O BOX 294, FAIRPORT, NY, United States, 14450
Principal Address: 1275 MT. READ BLVD., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 294, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ANDREW COLARUOTOLO Chief Executive Officer 1275 MT. READ BLVD., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1995-05-04 2001-05-24 Address 1275 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1953-01-02 1995-05-04 Address 910 WILDER BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030219002007 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010524000634 2001-05-24 CERTIFICATE OF CHANGE 2001-05-24
010213002562 2001-02-13 BIENNIAL STATEMENT 2001-01-01
990119002193 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970319002459 1997-03-19 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-10
Type:
Planned
Address:
1275 MT. READ BLVD., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-10
Type:
Planned
Address:
1275 MT READ BLVD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-07
Type:
Planned
Address:
1275 MT READ BLVD, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State