Search icon

FERREE PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERREE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1960 (65 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 129843
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6071 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FERREE PLASTICS, INC. DOS Process Agent 6071 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
C284586-1 2000-02-09 ASSUMED NAME CORP INITIAL FILING 2000-02-09
DP-1158260 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
221186 1960-06-22 CERTIFICATE OF INCORPORATION 1960-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-10
Type:
Complaint
Address:
180 VAN BUREN STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-08-30
Type:
Complaint
Address:
180 VAN BUREN STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-06-06
Type:
Complaint
Address:
180 VAN BUREN STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-02-19
Type:
Planned
Address:
180 VAN BUREN ST, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-12
Type:
Planned
Address:
180 VAN BUREN ST, Lockport, NY, 14094
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-01-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
WATIER
Party Role:
Plaintiff
Party Name:
FERREE PLASTICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State