Search icon

FERNANDA MFG., INC.

Company Details

Name: FERNANDA MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1980 (45 years ago)
Date of dissolution: 27 May 2009
Entity Number: 601188
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 410 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANKLIN J. ABRAMS Chief Executive Officer 410 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1980-01-09 1995-04-21 Address 956 WELLWOOD AVE, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090527000828 2009-05-27 CERTIFICATE OF DISSOLUTION 2009-05-27
950421002280 1995-04-21 BIENNIAL STATEMENT 1994-01-01
A634421-4 1980-01-09 CERTIFICATE OF INCORPORATION 1980-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112873682 0214700 1995-08-23 120 MARCUS AVE., DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-09-01
Case Closed 1996-03-14

Related Activity

Type Referral
Activity Nr 902008143
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1995-09-25
Abatement Due Date 1995-09-28
Current Penalty 200.0
Initial Penalty 750.0
Contest Date 1995-10-16
Final Order 1996-01-04
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-09-25
Abatement Due Date 1995-11-09
Contest Date 1995-10-16
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1995-09-25
Abatement Due Date 1995-09-28
Contest Date 1995-10-16
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-09-25
Abatement Due Date 1995-11-09
Contest Date 1995-10-16
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-09-25
Abatement Due Date 1995-11-09
Contest Date 1995-10-16
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 01
698340 0214700 1985-01-09 965 WELLWOOD AVE, LINDENHURST, NY, 11757
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-09
Case Closed 1985-01-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State