Search icon

FERRANTINO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FERRANTINO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234460
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 180 9TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

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

History

Start date End date Type Value
2000-03-28 2002-05-22 Address 180 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1998-03-03 2000-03-28 Address 17 CLEVELAND PLACE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129002075 2021-11-29 BIENNIAL STATEMENT 2021-11-29
120412002963 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003454 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080228002423 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060301002436 2006-03-01 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
283527 CNV_SI INVOICED 2006-10-14 150 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2020-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
FERRANTINO LLC
Party Role:
Plaintiff
Party Name:
U.S.D.C. BRIDGEPORT,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FERRANTINO LLC
Party Role:
Plaintiff
Party Name:
US FIDELITY & GUARAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State