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
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State