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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERRARA BROS. BUILDING MATERIALS CORP. 401(K) | 2015 | 112171198 | 2016-09-23 | FERRARA BROS BUILDING MATERIALS | 64 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-09-23 |
Name of individual signing | MARK PEABODY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 7189393030 |
Plan sponsor’s address | 120-05 31ST AVE., PO BOX 541489, FLUSHING, NY, 11354 |
Signature of
Role | Plan administrator |
Date | 2016-07-12 |
Name of individual signing | MARK PEABODY |
Role | Employer/plan sponsor |
Date | 2016-07-12 |
Name of individual signing | MARK PEABODY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 7189393030 |
Plan sponsor’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Signature of
Role | Plan administrator |
Date | 2015-09-18 |
Name of individual signing | JOSEPH J FERRARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 7189393030 |
Plan sponsor’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Signature of
Role | Plan administrator |
Date | 2014-09-24 |
Name of individual signing | JOSEPH FERRARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 7189393030 |
Plan sponsor’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Signature of
Role | Plan administrator |
Date | 2013-09-26 |
Name of individual signing | JOSEPH FERRARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 7189393030 |
Plan sponsor’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Plan administrator’s name and address
Administrator’s EIN | 112171198 |
Plan administrator’s name | FERRARA BROS. BUILDING MATERIALS CORP. |
Plan administrator’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Administrator’s telephone number | 7189393030 |
Signature of
Role | Plan administrator |
Date | 2012-10-05 |
Name of individual signing | JOSEPH FERRARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 7189393030 |
Plan sponsor’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Plan administrator’s name and address
Administrator’s EIN | 112171198 |
Plan administrator’s name | FERRARA BROS. BUILDING MATERIALS CORP. |
Plan administrator’s address | 120-05 31ST AVENUE, FLUSHING, NY, 11354 |
Administrator’s telephone number | 7189393030 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | JOSEPH FERRARA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120-05 31ST AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JOSEPH FERRARA | Chief Executive Officer | 120-05 31ST AVENUE, FLUSHING, NY, United States, 11354 |
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) |
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 |
070329002564 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050421002637 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030314002198 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010328002233 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
C280273-1 | 1999-10-26 | ASSUMED NAME CORP INITIAL FILING | 1999-10-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-18 | No data | 8919 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-05 | No data | 8919 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-16 | No data | 8919 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-12 | No data | 8919 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315550988 | 0215000 | 2011-05-04 | 435 HOYT ST., BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208279984 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-21 |
Current Penalty | 3000.0 |
Initial Penalty | 3442.0 |
Contest Date | 2011-09-21 |
Final Order | 2012-02-24 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-21 |
Current Penalty | 3000.0 |
Initial Penalty | 3442.0 |
Contest Date | 2011-09-21 |
Final Order | 2012-02-24 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2011-05-04 |
Case Closed | 2014-08-18 |
Related Activity
Type | Complaint |
Activity Nr | 208279984 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-10-26 |
Current Penalty | 2400.0 |
Initial Penalty | 2754.0 |
Contest Date | 2011-09-21 |
Final Order | 2012-02-24 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100253 B04 I |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-28 |
Current Penalty | 2400.0 |
Initial Penalty | 2754.0 |
Contest Date | 2011-09-21 |
Final Order | 2012-02-24 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-28 |
Current Penalty | 2400.0 |
Initial Penalty | 2754.0 |
Contest Date | 2011-09-21 |
Final Order | 2012-02-24 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-28 |
Contest Date | 2011-09-21 |
Final Order | 2012-02-24 |
Nr Instances | 2 |
Nr Exposed | 14 |
Gravity | 05 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-10-05 |
Case Closed | 2010-12-30 |
Related Activity
Type | Referral |
Activity Nr | 200836476 |
Safety | Yes |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State