Name: | FERRANDINO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1993 (32 years ago) |
Entity Number: | 1700193 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERRANDINO & SON, INC. | DOS Process Agent | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PETER J FERRANDINO | Chief Executive Officer | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-03 | 2025-02-03 | Address | 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002164 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230214003277 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
210201060351 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
151030006030 | 2015-10-30 | BIENNIAL STATEMENT | 2015-02-01 |
130304002305 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State