Search icon

FERNDALE FARMS, INC.

Company Details

Name: FERNDALE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1922 (103 years ago)
Date of dissolution: 25 Jan 1989
Entity Number: 16665
County: Kings
Place of Formation: New York
Address: 243 NEW JERSEY AVE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
FREDERICK MERKER JR. DOS Process Agent 243 NEW JERSEY AVE., NEW YORK, NY, United States

History

Start date End date Type Value
1922-02-25 1929-05-20 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
C044135-2 1989-08-14 ASSUMED NAME CORP INITIAL FILING 1989-08-14
B733400-3 1989-01-25 CERTIFICATE OF DISSOLUTION 1989-01-25
A321949-4 1976-06-15 CERTIFICATE OF AMENDMENT 1976-06-15
490823 1965-04-06 CERTIFICATE OF MERGER 1965-04-06
3558-20 1929-05-20 CERTIFICATE OF AMENDMENT 1929-05-20
1960-95 1922-02-25 CERTIFICATE OF INCORPORATION 1922-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651874 0235300 1979-12-28 393 STANLEY AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-28
Case Closed 1980-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-02
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1980-01-02
Abatement Due Date 1980-01-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State