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