Search icon

FERRO ELECTRONIC MATERIALS INC.

Company Details

Name: FERRO ELECTRONIC MATERIALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1979 (46 years ago)
Entity Number: 585869
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, United States, 44124
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL WILSON Chief Executive Officer 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, United States, 44124

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-30 2023-10-02 Address 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
2015-10-28 2017-10-30 Address 6060 PARKLAND BOULEVARD, SUITE 250, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001480 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004000115 2021-10-04 BIENNIAL STATEMENT 2021-10-04
20200805029 2020-08-05 ASSUMED NAME LLC INITIAL FILING 2020-08-05
191030060269 2019-10-30 BIENNIAL STATEMENT 2019-10-01
SR-9618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-07
Type:
Complaint
Address:
4511 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State