Search icon

FERRANTINO AND COMPANY, INC.

Company Details

Name: FERRANTINO AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1967 (58 years ago)
Entity Number: 205862
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 180 9TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODGER LOUGHLIN Chief Executive Officer 180 9TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 9TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-03-05 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Address 180 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-29 2023-12-14 Address 180 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214003413 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211129002042 2021-11-29 BIENNIAL STATEMENT 2021-11-29
140929002024 2014-09-29 BIENNIAL STATEMENT 2013-01-01
050202000747 2005-02-02 CERTIFICATE OF CHANGE 2005-02-02
C332846-2 2003-06-18 ASSUMED NAME CORP INITIAL FILING 2003-06-18

Court Cases

Court Case Summary

Filing Date:
2005-12-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALVARY
Party Role:
Plaintiff
Party Name:
FERRANTINO AND COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State