Search icon

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