Name: | FERRIGNO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953344 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 138 MIDWAY STREET, BABYLON, NY, United States, 11702 |
Principal Address: | 31 SANDY LANE, SELDEN, NY, United States, 11784 |
Contact Details
Phone +1 631-698-5181
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS FERRIGNO | Chief Executive Officer | 31 SANDY LANE, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 MIDWAY STREET, BABYLON, NY, United States, 11702 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096551-DCA | Active | Business | 2020-10-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-29 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-01 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-01 | 2020-04-09 | Address | 31 SANDY LANE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409000450 | 2020-04-09 | CERTIFICATE OF CHANGE | 2020-04-09 |
110927002553 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090831002313 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070830002806 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051102002010 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
991105002485 | 1999-11-05 | BIENNIAL STATEMENT | 1999-09-01 |
980702002771 | 1998-07-02 | BIENNIAL STATEMENT | 1997-09-01 |
950901000418 | 1995-09-01 | CERTIFICATE OF INCORPORATION | 1995-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561973 | TRUSTFUNDHIC | INVOICED | 2022-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3561974 | RENEWAL | INVOICED | 2022-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
3306916 | RENEWAL | INVOICED | 2021-03-08 | 100 | Home Improvement Contractor License Renewal Fee |
3306915 | TRUSTFUNDHIC | INVOICED | 2021-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3236303 | EXAMHIC | INVOICED | 2020-09-29 | 50 | Home Improvement Contractor Exam Fee |
3164335 | LICENSE | INVOICED | 2020-03-03 | 50 | Home Improvement Contractor License Fee |
3164338 | FINGERPRINT | INVOICED | 2020-03-03 | 75 | Fingerprint Fee |
3164336 | TRUSTFUNDHIC | INVOICED | 2020-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343860060 | 0215000 | 2019-03-13 | 211 MCGUINNESS BLVD., BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2019-07-19 |
Abatement Due Date | 2019-07-26 |
Current Penalty | 2400.0 |
Initial Penalty | 3789.0 |
Final Order | 2019-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level. Location: 211 McGuinness Blvd. Brooklyn, NY; Roof area On or about 3/13/2019, a) An employee worked on a mobile scaffold that did not have guardrails on the one side, and missing a section of the guardrails on the other side. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5148207201 | 2020-04-27 | 0235 | PPP | 138 MIDWAY ST, BABYLON, NY, 11702-4325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State