Search icon

H. S. FARRELL, INC.

Company Details

Name: H. S. FARRELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1971 (54 years ago)
Entity Number: 300854
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 24 CROMWELL CIRCLE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 CROMWELL CIRCLE, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ROBERT S FARRELL Chief Executive Officer 24 CROMWELL CIRCLE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2005-02-01 2011-03-17 Address 2076 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1230, USA (Type of address: Service of Process)
2005-02-01 2011-03-17 Address 2076 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1230, USA (Type of address: Principal Executive Office)
2005-02-01 2011-03-17 Address 2076 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1230, USA (Type of address: Chief Executive Officer)
1997-03-11 2005-02-01 Address 2076 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1997-03-11 2005-02-01 Address 2076 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110317002330 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081222002311 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070104002557 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050201002383 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030103002054 2003-01-03 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-09
Type:
FollowUp
Address:
3987 AMBOY ROAD, New York -Richmond, NY, 10308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-24
Type:
Planned
Address:
3987 AMBOY ROAD, New York -Richmond, NY, 10308
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State