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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 721, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
MARIE E FERRARO | Chief Executive Officer | PO BOX 721, DEWITT, NY, United States, 13214 |
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) |
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 |
B129266-2 | 1984-08-03 | CERTIFICATE OF INCORPORATION | 1984-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107202319 | 0215800 | 1992-09-25 | RT. 690 WEST BETWEEN LODI ST. AND ONONDAGA CREEK, SYRACUSE, NY, 13203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901701300 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260151 A03 |
Issuance Date | 1993-01-29 |
Abatement Due Date | 1993-02-02 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1993-01-29 |
Abatement Due Date | 1993-02-02 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260601 B04 |
Issuance Date | 1993-01-29 |
Abatement Due Date | 1993-02-02 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-01-29 |
Abatement Due Date | 1993-03-01 |
Current Penalty | 125.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H02 III |
Issuance Date | 1993-01-29 |
Abatement Due Date | 1993-02-02 |
Current Penalty | 125.0 |
Initial Penalty | 300.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State