Name: | FERDULA TOP SOIL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1985 (40 years ago) |
Entity Number: | 986399 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 430 RAILROAD ST, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J FARDULA | Chief Executive Officer | 430 RAILROAD ST, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
DANIEL J FERDULA | DOS Process Agent | 430 RAILROAD ST, FRANKFORT, NY, United States, 13340 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
61027 | 2014-10-17 | 2019-10-16 | Mined land permit | Moss Road, one mile west from the Railroad St/Rt 5 intersection |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2009-03-23 | Address | 430 RAILROAD ST, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1997-05-05 | Address | RD 3 BOX 70A, 408 RAILROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1997-05-05 | Address | RD 3 BOX 70A, 408 RAILROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
1993-08-19 | 1997-05-05 | Address | RD 3 BOX 70A, 408 RAILROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
1985-04-03 | 1993-08-19 | Address | RD #1 JOSLIN RD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170518006055 | 2017-05-18 | BIENNIAL STATEMENT | 2017-04-01 |
130501002508 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110506003248 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090323002242 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070424002374 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050614002673 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030414002438 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
990415002286 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970505002479 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
930819002526 | 1993-08-19 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State