Search icon

FERRARA BROS. BUILDING MATERIALS CORP.

Company Details

Name: FERRARA BROS. BUILDING MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1969 (56 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 274476
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 120-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOSEPH FERRARA Chief Executive Officer 120-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
112171198
Plan Year:
2015
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-12 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2010-12-31 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1977-12-27 1993-08-24 Address 89-19 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1969-03-26 2010-12-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1969-03-26 1977-12-27 Address 90-04 LIBERTY AVE., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150410000157 2015-04-10 CERTIFICATE OF MERGER 2015-04-10
130408002317 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110324002082 2011-03-24 BIENNIAL STATEMENT 2011-03-01
101231000298 2010-12-31 CERTIFICATE OF AMENDMENT 2010-12-31
090226002133 2009-02-26 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-04
Type:
Planned
Address:
435 HOYT ST., BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-04
Type:
Complaint
Address:
435 HOYT ST., BROOKLYN, NY, 11231
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-10-04
Type:
Referral
Address:
56-22 49TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State