Search icon

MICHAEL FERRANTE CONSTRUCTION CORPORATION

Company Details

Name: MICHAEL FERRANTE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1991 (33 years ago)
Date of dissolution: 16 Jan 2014
Entity Number: 1596320
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1376 CLOVE RD., STATEN ISLAND, NY, United States, 10301
Principal Address: 88 HARVEY AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1376 CLOVE RD., STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
MICHAEL FERRANTE Chief Executive Officer 1376 CLOVE RD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2003-12-04 2007-12-14 Address CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-12-06 2003-12-04 Address 1376 CLOVE RD., STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-12-06 2003-12-04 Address 88 HARVEY AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2000-01-20 2001-12-06 Address 1376 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-12-20 2000-01-20 Address 88 HARVEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-12-20 2001-12-06 Address 88 HARVEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1991-12-13 2001-12-06 Address 1376 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116000317 2014-01-16 CERTIFICATE OF DISSOLUTION 2014-01-16
071214002922 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060119002740 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031204002070 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011206002022 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000120002660 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971218002284 1997-12-18 BIENNIAL STATEMENT 1997-12-01
931220002121 1993-12-20 BIENNIAL STATEMENT 1993-12-01
911213000349 1991-12-13 CERTIFICATE OF INCORPORATION 1991-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306737040 0213400 2003-10-03 145 GREAVES LANE, STATEN ISLAND, NY, 10308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-03
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2005-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-11-14
Abatement Due Date 2003-11-19
Current Penalty 1708.0
Initial Penalty 2800.0
Contest Date 2003-12-08
Final Order 2004-03-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 E01
Issuance Date 2003-11-14
Abatement Due Date 2003-11-19
Current Penalty 7000.0
Initial Penalty 14000.0
Contest Date 2003-12-08
Final Order 2004-03-12
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19260451 G01
Issuance Date 2003-11-14
Abatement Due Date 2003-11-19
Current Penalty 7000.0
Initial Penalty 14000.0
Contest Date 2003-12-08
Final Order 2004-03-12
Nr Instances 2
Nr Exposed 1
Gravity 10
305794851 0215000 2003-01-16 3205 CONEY ISLAND AVE., BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-17
Emphasis S: CONSTRUCTION
Case Closed 2003-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-16
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-16
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-07-14
Abatement Due Date 2003-08-16
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-07-14
Abatement Due Date 2003-07-17
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304727977 0213400 2002-12-19 RICHMOND TERRACE & SOUTH ST, STATEN ISLAND, NY, 10301
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-12-19
Case Closed 2004-01-06

Related Activity

Type Accident
Activity Nr 101310654
Type Referral
Activity Nr 201316825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 420.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State