Search icon

FERUM CO., INC.

Company Details

Name: FERUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 80598
County: New York
Place of Formation: New York
Address: 50 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ARANOW,BRODSKY,EINHORN & DANN,ESQS. DOS Process Agent 50 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1947-09-29 1962-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2104669 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C031705-5 1989-07-11 CERTIFICATE OF MERGER 1989-07-11
A884930-2 1982-07-12 ASSUMED NAME CORP INITIAL FILING 1982-07-12
343575 1962-09-17 CERTIFICATE OF AMENDMENT 1962-09-17
7104-3 1947-09-29 CERTIFICATE OF INCORPORATION 1947-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108681131 0215600 1996-02-21 815 E 136TH ST, BRONX, NY, 10454
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-02-21
Case Closed 1996-02-21
11830288 0215600 1984-01-27 815 E 136TH ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-17
Case Closed 1984-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-03-12
Abatement Due Date 1984-04-12
Nr Instances 3
11905320 0215600 1982-12-06 815 E 136TH ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-12-06
Case Closed 1982-12-07
12083499 0235500 1977-04-19 815 EAST 136 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1984-03-10
12117230 0235500 1977-02-23 815 E 136 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-03-18
Abatement Due Date 1977-03-27
Current Penalty 340.0
Initial Penalty 540.0
Contest Date 1977-03-15
Nr Instances 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-03-18
Abatement Due Date 1977-03-27
Initial Penalty 180.0
Contest Date 1977-03-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-03-21
Abatement Due Date 1977-03-22
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-21
Abatement Due Date 1977-04-01
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-21
Abatement Due Date 1977-03-23
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1977-03-21
Abatement Due Date 1977-03-27
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1977-03-21
Abatement Due Date 1977-03-31
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-21
Abatement Due Date 1977-03-27
Contest Date 1977-03-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-21
Abatement Due Date 1977-03-29
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-21
Abatement Due Date 1977-03-27
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1977-03-15
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-03-21
Abatement Due Date 1977-04-11
Contest Date 1977-03-15
Nr Instances 8
11772316 0215000 1974-12-19 815 EAST 136 STREET, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-20
Case Closed 1975-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-02
Abatement Due Date 1975-01-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 D
Issuance Date 1975-01-02
Abatement Due Date 1975-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-01-02
Abatement Due Date 1975-01-07
Nr Instances 1
11601622 0235200 1974-04-17 815 EAST 136 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-04-23
Abatement Due Date 1974-05-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State