FERRARO PILE & SHORING, INC.

Name: | FERRARO PILE & SHORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1989 (36 years ago) |
Entity Number: | 1406542 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 13590 GENESEE STREET, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FERRARO PILE & SHORING, INC. | DOS Process Agent | 13590 GENESEE STREET, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
DOUGLAS J NEMEC | Chief Executive Officer | 13590 GENESEE STREET, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-25 | 2025-07-25 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 0.01 |
2025-07-25 | 2025-07-25 | Address | 13590 GENESEE STREET, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2025-07-25 | 2025-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2025-07-21 | 2025-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2025-07-21 | 2025-07-21 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250725001990 | 2025-07-25 | BIENNIAL STATEMENT | 2025-07-25 |
211208002414 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191231060120 | 2019-12-31 | BIENNIAL STATEMENT | 2019-12-01 |
180801000645 | 2018-08-01 | CERTIFICATE OF AMENDMENT | 2018-08-01 |
171208006248 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State