Search icon

FIERRO CARPENTRY, INC.

Company Details

Name: FIERRO CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1959 (65 years ago)
Date of dissolution: 14 Mar 1997
Entity Number: 125089
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 925 HEMPSTEAD TURNPIKE, 3RD FLOOR, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FIERRO Chief Executive Officer 925 HEMPSTEAD TURNPIKE, 3RD FLOOR, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1959-12-31 1994-01-26 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970314000487 1997-03-14 CERTIFICATE OF DISSOLUTION 1997-03-14
940126002159 1994-01-26 BIENNIAL STATEMENT 1993-12-01
B737870-2 1989-02-06 ASSUMED NAME CORP INITIAL FILING 1989-02-06
193643 1959-12-31 CERTIFICATE OF INCORPORATION 1959-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-01
Type:
Planned
Address:
100 MORICHES ROAD, ST. JAMES, NY, 11780
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-01
Type:
Planned
Address:
100 MORICHES RD., ST. JAMES, NY, 11780
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-21
Type:
Planned
Address:
100 MORICHES RD., SAINT JAMES, NY, 11780
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-03
Type:
Planned
Address:
82 HARRISON AVE, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-28
Type:
Unprog Rel
Address:
110 130 JERUSALEM AVENUE, Hempstead, NY, 11551
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State