Search icon

FERRANDINO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRANDINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2003 (22 years ago)
Date of dissolution: 25 May 2012
Entity Number: 2975597
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 8 OAK STREET, VALLEY STREAM, NY, United States, 11581
Principal Address: 8 OAK ST, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY FERRANDINO DOS Process Agent 8 OAK STREET, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ELIZABETH FERRANDINO Chief Executive Officer 8 OAK ST, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2007-11-27 2009-10-29 Address 8 OAK ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2007-11-27 2009-10-29 Address 8 OAK STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2006-01-05 2007-11-27 Address 8 OAK ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2006-01-05 2009-10-29 Address 8 OAK ST, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2003-11-10 2007-11-27 Address 8 OAK STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120525001112 2012-05-25 CERTIFICATE OF DISSOLUTION 2012-05-25
111121002542 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091029002204 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071127002805 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060105002617 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Court Cases

Court Case Summary

Filing Date:
2021-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITES STATES OF AMERIC,
Party Role:
Defendant
Party Name:
FERRANDINO, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FERRANDINO, INC.
Party Role:
Plaintiff
Party Name:
HINCKLEY YACHT SERVICES
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
FERRANDINO
Party Role:
Defendant
Party Name:
FERRANDINO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State