Name: | FERRY BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1957 (68 years ago) |
Entity Number: | 162832 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 125 Nichter Road, Lancaster, NY, United States, 14086 |
Principal Address: | 125 Nichter Road, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
FERRY BUILDERS, INC. | DOS Process Agent | 125 Nichter Road, Lancaster, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THOMAS FERRY | Chief Executive Officer | 125 NICHTER ROAD, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-19 | 2021-10-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2007-01-04 | 2021-01-27 | Address | 140 CEMETERY ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2001-01-31 | 2007-01-04 | Address | 140 CEMETERY RD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2007-01-04 | Address | 140 CEMETERY RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2001-01-31 | Address | 140 CEMETERY ROAD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004836 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210127060238 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190102061084 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170202007327 | 2017-02-02 | BIENNIAL STATEMENT | 2017-01-01 |
150205006419 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State