Search icon

FERRARO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRARO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1984 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 934662
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: PO BOX 721, DEWITT, NY, United States, 13214
Principal Address: 808 CRAWFORD AVE, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 721, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
MARIE E FERRARO Chief Executive Officer PO BOX 721, DEWITT, NY, United States, 13214

History

Start date End date Type Value
1993-09-24 1996-08-21 Address P.O. BOX 501, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1993-05-28 1996-08-21 Address PO BOX 501, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1993-05-28 1996-08-21 Address 4653 NORTH STREET, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
1991-10-22 1993-09-24 Address P.O. BOX 501, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1984-08-03 1991-10-22 Address PO BOX 268, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1484178 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960821002345 1996-08-21 BIENNIAL STATEMENT 1996-08-01
930924003452 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930528002267 1993-05-28 BIENNIAL STATEMENT 1992-08-01
911022000056 1991-10-22 CERTIFICATE OF AMENDMENT 1991-10-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-25
Type:
Unprog Rel
Address:
RT. 690 WEST BETWEEN LODI ST. AND ONONDAGA CREEK, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State