Name: | FERREGRIENE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2028048 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 489, NEW YORK, NY, United States, 10014 |
Principal Address: | 36 ORMOND ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 489, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
WILLIAM EVANS | Chief Executive Officer | PO BOX 1023, NEW YORK, NY, United States, 10014 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1701964 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980518002420 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960509000099 | 1996-05-09 | CERTIFICATE OF INCORPORATION | 1996-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300619186 | 0215000 | 1998-11-10 | 13 ASTOR PLACE, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261101 D05 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261101 F01 I |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261101 F02 I |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State