Search icon

FRANK B. FERRARO AND SONS, INC.

Company Details

Name: FRANK B. FERRARO AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1962 (62 years ago)
Entity Number: 152952
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 66 W. MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FERRARO Chief Executive Officer 66 W. MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 W. MAIN STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1993-01-20 2002-12-04 Address PO BOX 182, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-01-20 2002-12-04 Address 66 W. MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-01-20 2002-12-04 Address 66 W. MAIN STREET, P.O. BOX 182, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1962-12-20 1993-01-20 Address 66 W. MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206006849 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210006177 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121211007185 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110315002428 2011-03-15 BIENNIAL STATEMENT 2010-12-01
090105002975 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061213002441 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050111002029 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021204002760 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001128002550 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981204002003 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State