Search icon

FERRARI MACHINE PRODUCTS, INC.

Company Details

Name: FERRARI MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1985 (40 years ago)
Date of dissolution: 05 Aug 2010
Entity Number: 1033683
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 9 CANAL ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CANAL ST, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
CHARLES C FERRARI Chief Executive Officer 9 CANAL ST, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1993-10-18 1997-10-22 Address 9 CANAL STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1992-10-26 1997-10-22 Address 9 CANAL ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1985-10-21 1993-10-18 Address 9 CANAL ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100805000773 2010-08-05 CERTIFICATE OF DISSOLUTION 2010-08-05
091020002828 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071022002125 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051123002218 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030922002260 2003-09-22 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-01-09
Type:
Planned
Address:
9 CANAL ST, Rochester, NY, 14608
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State