FLOWER CITY BUILDERS SUPPLY CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 294, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ANDREW COLARUOTOLO | Chief Executive Officer | 1275 MT. READ BLVD., ROCHESTER, NY, United States, 14606 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State