Name: | FERRARI MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1985 (39 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CANAL ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
CHARLES C FERRARI | Chief Executive Officer | 9 CANAL ST, ROCHESTER, NY, United States, 14608 |
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) |
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 |
010928002550 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991019002338 | 1999-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
971022002614 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
931018002262 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
921026002020 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11953304 | 0235400 | 1978-01-09 | 9 CANAL ST, Rochester, NY, 14608 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-01-16 |
Abatement Due Date | 1978-01-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040010 |
Issuance Date | 1978-01-16 |
Abatement Due Date | 1978-01-31 |
Nr Instances | 5 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State