Name: | ERMANNO FERRI MASON CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1984 (41 years ago) |
Entity Number: | 928913 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERMANNO FERRI | Chief Executive Officer | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2008-09-10 | Address | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2008-09-10 | Address | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2002-06-21 | Address | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2008-09-10 | Address | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1984-07-09 | 1993-03-17 | Address | 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100722002087 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080910002669 | 2008-09-10 | BIENNIAL STATEMENT | 2008-07-01 |
060622003031 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
020621002618 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000710002378 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State