Search icon

FERRARA FIRE APPARATUS, INC.

Company Details

Name: FERRARA FIRE APPARATUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2188955
ZIP code: 53005
County: New York
Place of Formation: Louisiana
Address: 245 S EXECUTIVE DR, SUITE 100, BROOKFIELD, WI, United States, 53005
Principal Address: 27855 JAMES CHAPEL ROAD NORTH, HOLDEN, LA, United States, 70744

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 245 S EXECUTIVE DR, SUITE 100, BROOKFIELD, WI, United States, 53005

Chief Executive Officer

Name Role Address
MARK A SKONIECZNY Chief Executive Officer 245 S EXECUTIVE DR, SUITE 100, BROOKFIELD, WI, United States, 53005

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 245 S EXECUTIVE DR, SUITE 100, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address REV GROUP INC, 111 EAST KILBOURN AVE, #2600, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-03 2023-10-02 Address REV GROUP INC, 111 EAST KILBOURN AVE, #2600, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002872 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211006002785 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191001060302 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-26143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State