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
Name | Role | Address |
---|---|---|
ANTHONY FERRIS | Chief Executive Officer | 40 WILLS DRIVE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WURZ AVE, UTICA, NY, United States, 13502 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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