Search icon

R. FERRIS & SONS, INC.

Company Details

Name: R. FERRIS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1973 (52 years ago)
Date of dissolution: 13 Jan 2014
Entity Number: 235876
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 9 WURZ AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FERRIS Chief Executive Officer 40 WILLS DRIVE, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WURZ AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1999-11-04 2011-11-29 Address 11 1/2 HARTFORD TERRACE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1992-10-28 1999-11-04 Address 9051 RED HILL RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-10-22 Address 9 WURZ AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1992-10-28 1997-10-22 Address 9 WURZ AVE., UTICA, NY, 13502, USA (Type of address: Service of Process)
1973-10-10 1992-10-28 Address WURZ AVE., UTICA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113000047 2014-01-13 CERTIFICATE OF DISSOLUTION 2014-01-13
111129002103 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091109002895 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071010002729 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051123002742 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030924002174 2003-09-24 BIENNIAL STATEMENT 2003-10-01
C328303-2 2003-03-07 ASSUMED NAME CORP AMENDMENT 2003-03-07
C327575-2 2003-02-20 ASSUMED NAME CORP INITIAL FILING 2003-02-20
010925002350 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991104002158 1999-11-04 BIENNIAL STATEMENT 1999-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1104390 Intrastate Non-Hazmat 2003-03-06 10000 2002 1 1 Private(Property)
Legal Name R FERRIS & SONS INC
DBA Name -
Physical Address 9 WURZ AVENUE, UTICA, NY, 13502, US
Mailing Address 9 WURZ AVENUE, UTICA, NY, 13502, US
Phone (315) 732-1158
Fax (315) 732-6827
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State