Search icon

FERRAN CONCRETE CO. INC.

Company Details

Name: FERRAN CONCRETE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1968 (56 years ago)
Date of dissolution: 11 Sep 1996
Entity Number: 2064720
ZIP code: 00000
County: Kings
Place of Formation: New York
Address: 50 COURT STREET, BROOKLYN, NY, United States, 00000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUBIN & RUBIN DOS Process Agent 50 COURT STREET, BROOKLYN, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
960911000597 1996-09-11 CERTIFICATE OF DISSOLUTION 1996-09-11
713108-3 1968-10-24 CERTIFICATE OF INCORPORATION 1968-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734839 0215000 1984-05-15 AVE X & SHELL RD, BROOKLYN, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-05-16
11555455 0214700 1983-08-19 RIVERSIDE DR, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1983-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
11894433 0215600 1982-10-22 ST JOHNS CEMETERY 80 01 METROP, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-25
Case Closed 1982-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-11-05
Abatement Due Date 1982-10-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1982-11-05
Abatement Due Date 1982-10-22
Nr Instances 2
11725397 0215000 1982-10-07 AVE Y & SHELL RD, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1982-10-07
11575628 0214700 1980-03-24 FOOT OF MORRIS AVE, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-03-24
Case Closed 1984-03-10
11575446 0214700 1980-02-15 FOOT OF MORRIS AVE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-21
Case Closed 1980-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-03-05
Abatement Due Date 1980-03-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-03-05
Abatement Due Date 1980-02-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-03-05
Abatement Due Date 1980-03-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-03-05
Abatement Due Date 1980-02-19
Nr Instances 1
11468642 0214700 1979-05-23 BREWSTER STREET GARAGE, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1984-03-10
11468519 0214700 1979-05-04 BREWSTER STREET GARAGE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-04
Case Closed 1979-12-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-05-09
Abatement Due Date 1979-05-21
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-06-15
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-05-09
Abatement Due Date 1979-05-21
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-05-09
Abatement Due Date 1979-05-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1979-05-09
Abatement Due Date 1979-05-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1979-05-09
Abatement Due Date 1979-05-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 5
Citation ID 03001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1979-05-09
Abatement Due Date 1979-05-21
Nr Instances 1
11466737 0214700 1978-02-01 CEDAR CREEK PARK, Seaford, NY, 11983
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-01
Case Closed 1978-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260501 G
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1978-02-14
Abatement Due Date 1978-02-17
Nr Instances 1
11461480 0214700 1976-03-29 CENTRAL AVE & NEW HIGHWAY, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-14
Case Closed 1984-03-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State