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

form 5500

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
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 2016-09-23
Name of individual signing MARK PEABODY
FERRARA BROS. BUILDING MATERIALS CORP. 401(K) SAVINGS PLAN 2015 112171198 2016-07-12 FERRARA BROS BUILDING MATERIALS 64
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
FERRARA BROS. BUILDING MATERIALS CORP. CASH BALANCE PLAN 2014 112171198 2015-09-18 FERRARA BROS. BUILDING MATERIALS CORP. 31
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
FERRARA BROS. BUILDING MATERIALS CORP. CASH BALANCE PLAN 2013 112171198 2014-09-24 FERRARA BROS. BUILDING MATERIALS CORP. 26
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
FERRARA BROS. BUILDING MATERIALS CORP. CASH BALANCE PLAN 2012 112171198 2013-09-26 FERRARA BROS. BUILDING MATERIALS CORP. 25
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
FERRARA BROS. BUILDING MATERIALS CORP. CASH BALANCE PLAN 2011 112171198 2012-10-05 FERRARA BROS. BUILDING MATERIALS CORP. 19
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
FERRARA BROS. BUILDING MATERIALS CORP. CASH BALANCE PLAN 2010 112171198 2011-10-12 FERRARA BROS. BUILDING MATERIALS CORP. 19
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

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

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
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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315550988 0215000 2011-05-04 435 HOYT ST., BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-04
Emphasis L: CONCRETE
Case Closed 2016-01-25

Related Activity

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
315551002 0215000 2011-05-04 435 HOYT ST., BROOKLYN, NY, 11231
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
313428849 0215600 2010-10-04 56-22 49TH STREET, MASPETH, NY, 11378
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