Search icon

FERRONICS INCORPORATED

Company Details

Name: FERRONICS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1968 (57 years ago)
Date of dissolution: 20 Mar 2015
Entity Number: 229551
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 45 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 3000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
TIMOTHY W. REEDER Chief Executive Officer 45 O'CONNOR ROAD, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
160957140
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-11 2006-10-03 Address 45 O'CONNOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-10-11 2006-10-03 Address 45 O'CONNOR RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-08-01 2000-10-11 Address 45 O'CONOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-04-28 2006-10-03 Address 45 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-04-28 2000-10-11 Address 45 O'CONNOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150320000083 2015-03-20 CERTIFICATE OF DISSOLUTION 2015-03-20
121031002014 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101008002552 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080930003215 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061003002171 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Trademarks Section

Serial Number:
73797745
Mark:
FERRONICS INCORPORATED
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-05-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FERRONICS INCORPORATED

Goods And Services

For:
ENGINEERED FERRITES IN THE FORMS OF BEADS, TOROIDS, BLOCKS, SLUGS, WIDE BAND CORES, CERAMIC MAGNETS, AND ELECTRICALLY WOUND CORES FOR USES IN MAGNETIC AND ELECTRONIC DEVICES
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-27
Type:
Planned
Address:
45 O'CONNOR ROAD, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-12-03
Type:
Planned
Address:
52 NORTH MAIN STREET, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-21
Type:
Planned
Address:
52 N MAIN STREET, FAIRPORT, NY, 14450
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DREXEL
Party Role:
Plaintiff
Party Name:
FERRONICS INCORPORATED
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State