Search icon

FERRARO FINE FOODS CORP.

Company Details

Name: FERRARO FINE FOODS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504321
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 287 S Randophville Rd., Piscataway, NJ, United States, 08854

DOS Process Agent

Name Role Address
FERRARO FINE FOODS CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL GIAMMARINO Chief Executive Officer 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, 08854, 3806, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 287 S RANDOPHVILLE RD., PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000354 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302000035 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301061413 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190301000138 2019-03-01 APPLICATION OF AUTHORITY 2019-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-13
Type:
Complaint
Address:
1301 BROAD STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Date of last update: 23 Mar 2025

Sources: New York Secretary of State