-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11735
›
-
FERANGE INDUSTRIES, INC.
Company Details
Name: |
FERANGE INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Jul 1983 (42 years ago)
|
Date of dissolution: |
01 Jun 1999 |
Entity Number: |
855783 |
ZIP code: |
11735
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
155 MARINE STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANGELO A. FERRARA
|
Chief Executive Officer
|
137 ALLEN BLVD., FARMINGDALE, NY, United States, 11735
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
155 MARINE STREET, FARMINGDALE, NY, United States, 11735
|
History
Start date |
End date |
Type |
Value |
1983-07-18
|
1993-02-24
|
Address
|
137 ALLEN BLVD., EAST FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990601000533
|
1999-06-01
|
CERTIFICATE OF DISSOLUTION
|
1999-06-01
|
000050003587
|
1993-09-30
|
BIENNIAL STATEMENT
|
1993-07-01
|
930224002765
|
1993-02-24
|
BIENNIAL STATEMENT
|
1992-07-01
|
B002315-5
|
1983-07-18
|
CERTIFICATE OF INCORPORATION
|
1983-07-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100514660
|
0214700
|
1988-11-09
|
155 MARINE STREET, FARMINGDALE, NY, 11735
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-11-09
|
Case Closed |
1989-06-29
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100242 B |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-11-18 |
Current Penalty |
200.0 |
Initial Penalty |
200.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100304 F05 V |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-11-18 |
Current Penalty |
200.0 |
Initial Penalty |
200.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-11-19 |
Nr Instances |
1 |
Nr Exposed |
15 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-12-19 |
Nr Instances |
6 |
Nr Exposed |
15 |
Gravity |
00 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-12-19 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19101200 F04 |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-12-19 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
Citation ID |
02005 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-12-09 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
Citation ID |
02006 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1988-11-16 |
Abatement Due Date |
1988-12-19 |
Nr Instances |
1 |
Nr Exposed |
2 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State