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
Name | Role | Address |
---|---|---|
JOHN FERRAINA | Chief Executive Officer | 8300 QUARRY RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 WEST GRIMSBY ROAD, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
JOHN FERRAINA | Agent | 8300 QUARRY ROAD, NIAGARA FALLS, NY, 14304 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007806 | 0213600 | 1985-01-16 | 185 HERITAGE RD, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
129643 | 0213600 | 1984-03-15 | 124 FULTON ST, Buffalo, NY, 14204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10804516 | 0213600 | 1983-11-10 | SOUTH TOWNS MONTESSORI CTR, Hamburg, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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