Search icon

FERRO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FERRO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Dec 1976 (48 years ago)
Date of dissolution: 29 Dec 1976
Entity Number: 418807
County: Blank
Place of Formation: Ohio

Filings

Filing Number Date Filed Type Effective Date
20180928077 2018-09-28 ASSUMED NAME CORP AMENDMENT 2018-09-28
20090326088 2009-03-26 ASSUMED NAME CORP INITIAL FILING 2009-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-19
Type:
Planned
Address:
1789 TRANSELCO DRIVE, PENN YAN, NY, 14527
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-08-04
Type:
Planned
Address:
603 WEST COMMERCE, EAST ROCHESTER, NY, 14445
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1992-01-22
Type:
Planned
Address:
661 WILLETT ROAD, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RAUL
Party Role:
Plaintiff
Party Name:
FERRO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FAWKES
Party Role:
Plaintiff
Party Name:
FERRO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
FERRO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State