Search icon

FERRAINA CONSTRUCTION CO., INC.

Company Details

Name: FERRAINA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 748072
ZIP code: 14223
County: Niagara
Place of Formation: New York
Address: 24 WEST GRIMSBY ROAD, BUFFALO, NY, United States, 14223
Principal Address: 8300 QUARRY ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FERRAINA Chief Executive Officer 8300 QUARRY RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WEST GRIMSBY ROAD, BUFFALO, NY, United States, 14223

Agent

Name Role Address
JOHN FERRAINA Agent 8300 QUARRY ROAD, NIAGARA FALLS, NY, 14304

History

Start date End date Type Value
2001-07-02 2001-07-20 Address 8300 QUARRY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1995-06-23 2001-07-20 Address 1452 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1995-06-23 2001-07-20 Address 1452 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1995-06-23 2001-07-02 Address 1 NIAGARA SQ, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1982-01-26 1995-06-23 Address 1 NIAGARA SQUARE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115821 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040106002304 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020104002371 2002-01-04 BIENNIAL STATEMENT 2002-01-01
010720002636 2001-07-20 BIENNIAL STATEMENT 2000-01-01
010702000186 2001-07-02 CERTIFICATE OF CHANGE 2001-07-02
950623002079 1995-06-23 BIENNIAL STATEMENT 1994-01-01
A835730-3 1982-01-26 CERTIFICATE OF INCORPORATION 1982-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1007806 0213600 1985-01-16 185 HERITAGE RD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-16
Case Closed 1985-01-16
129643 0213600 1984-03-15 124 FULTON ST, Buffalo, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-16
Case Closed 1984-03-19
10804516 0213600 1983-11-10 SOUTH TOWNS MONTESSORI CTR, Hamburg, NY, 14219
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-01-17
Case Closed 1984-02-10

Related Activity

Type Referral
Activity Nr 909017121

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 C02 III
Issuance Date 1984-02-10
Abatement Due Date 1984-01-22
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19101001 D02 IVA
Issuance Date 1984-01-19
Abatement Due Date 1984-01-22
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-01-19
Abatement Due Date 1984-01-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State