Search icon

PETER RACANELLO FLOWERS, INC.

Company Details

Name: PETER RACANELLO FLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1956 (69 years ago)
Entity Number: 97007
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 142 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JON RACANELLO Chief Executive Officer 142 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-04-26 2014-06-13 Address 1407 BROADWAY, NEW YORK, NY, 10018, 5100, USA (Type of address: Chief Executive Officer)
2010-04-05 2014-06-13 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-03-25 2014-06-13 Address 1407 BROADWAY, NEW YORK, NY, 10018, 5100, USA (Type of address: Principal Executive Office)
1998-03-25 2012-04-26 Address 1407 BROADWAY, NEW YORK, NY, 10018, 5100, USA (Type of address: Chief Executive Officer)
1995-05-26 1998-03-25 Address 1350 BROADWAY, NEW YORK, NY, 10018, 7701, USA (Type of address: Principal Executive Office)
1995-05-26 1998-03-25 Address 1350 BROADWAY, NEW YORK, NY, 10018, 7701, USA (Type of address: Chief Executive Officer)
1995-05-26 2010-04-05 Address 117 EAST 38 ST, NEW YORK, NY, 10016, 2801, USA (Type of address: Service of Process)
1956-03-09 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-03-09 1995-05-26 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002015 2014-06-13 BIENNIAL STATEMENT 2014-03-01
120426003085 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100405002018 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080331003028 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060405002858 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040311002870 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020314002252 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000330002190 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980325002071 1998-03-25 BIENNIAL STATEMENT 1998-03-01
950526002016 1995-05-26 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 142 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 142 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 142 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1666781 OL VIO INVOICED 2014-04-30 250 OL - Other Violation
1513525 OL VIO INVOICED 2013-11-21 500 OL - Other Violation
1513524 CL VIO INVOICED 2013-11-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-24 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data

Date of last update: 02 Mar 2025

Sources: New York Secretary of State