Search icon

THE FARASH CORPORATION

Headquarter

Company Details

Name: THE FARASH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1959 (66 years ago)
Date of dissolution: 22 May 2019
Entity Number: 117474
ZIP code: 14602
County: Monroe
Place of Formation: New York
Address: 130 LINDEN OAKS DR, ROCHESTER, NY, United States, 14602
Principal Address: 130 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK FOSTER Chief Executive Officer 130 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 LINDEN OAKS DR, ROCHESTER, NY, United States, 14602

Links between entities

Type:
Headquarter of
Company Number:
F09000002716
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160835166
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-11 2013-03-20 Address 130 LINDEN OAKS DR, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
2009-02-17 2011-03-11 Address 919 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, 1633, USA (Type of address: Chief Executive Officer)
2007-03-06 2009-02-17 Address 919 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, 1633, USA (Type of address: Chief Executive Officer)
1997-04-02 2011-03-11 Address 919 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, 1633, USA (Type of address: Principal Executive Office)
1997-04-02 2007-03-06 Address 919 SOUTH WINTON ROAD, ROCHESTER, NY, 14618, 1633, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190522000493 2019-05-22 CERTIFICATE OF DISSOLUTION 2019-05-22
130320002371 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110311002342 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090601000409 2009-06-01 CERTIFICATE OF MERGER 2009-06-01
090217002672 2009-02-17 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-15
Type:
Unprog Rel
Address:
131 GREYSTONE LANE, ROCHESTER, NY, 14618
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-01-11
Type:
Unprog Rel
Address:
134 EAST MAIN STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-11
Type:
Complaint
Address:
47 S. FITZHUGH STREET, ROCHESTER, NY, 14614
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State