Search icon

DICK FERRAIOLI, INC.

Company Details

Name: DICK FERRAIOLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1967 (58 years ago)
Date of dissolution: 29 Aug 2018
Entity Number: 205320
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 6230 HAWES RD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO FERRAIOLI Chief Executive Officer 6230 HAWES RD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
ANTONIO FERRAIOLI DOS Process Agent 6230 HAWES RD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
1997-02-21 2001-03-02 Address 6242 HAWES RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
1997-02-21 2001-03-02 Address 6242 HAWES RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1997-02-21 2001-03-02 Address 6242 HAWES RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
1993-03-29 1997-02-21 Address RD #2, HAWES ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-02-21 Address RD #2, HAWES ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180829000657 2018-08-29 CERTIFICATE OF DISSOLUTION 2018-08-29
150130000507 2015-01-30 ANNULMENT OF DISSOLUTION 2015-01-30
DP-2112982 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110125003255 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081223002819 2008-12-23 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State