Name: | FERRANDINO & SON, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 30 Aug 2010 (15 years ago) |
Financial Date End: | 31 Aug 2025 |
Branch of: | FERRANDINO & SON, INC., NEW YORK (Company Number 1700193) |
Entity Number: | 568904 |
Place of Formation: | NEW YORK |
File Number: | 568904 |
Principal Address: | 71 CAROLYN BOULEVARD FARMINGDALE, NY 11735 |
Mailing Address: | 71 CAROLYN BLVD FARMINGDALE, NY 11735-1527 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
PETER J. FERRANDINO | Treasurer | 71 CAROLYN BLVD, FARMINGDALE, NY 11735-1527 | 2020-08-06 |
Name | Role | Address | Appointed On |
---|---|---|---|
PETER J. FERRANDINO | Director | 71 CAROLYN BLVD, FARMINGDALE, NY 11735-1527 | 2023-08-11 |
Name | Role | Address | Appointed On |
---|---|---|---|
PETER J. FERRANDINO | Secretary | 71 CAROLYN BLVD, FARMINGDALE, NY 11735-1527 | 2023-08-11 |
Name | Role | Address | Appointed On |
---|---|---|---|
PETER J. FERRANDINO (CEO) | President | 71 CAROLYN BLVD, FARMINGDALE, NY 11735-1527 | 2023-08-11 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005826185 | 2024-07-22 |
Annual Report | 0005360629 | 2023-08-11 |
Annual Report | 0004863254 | 2022-08-17 |
Registered Agent Name/Address Change (mass change) | 0004644385 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004469809 | 2021-10-29 |
Annual Report | 0004369357 | 2021-08-04 |
Annual Report | 0003961364 | 2020-08-06 |
Annual Report | 0003596441 | 2019-08-15 |
Annual Report | 0003221638 | 2018-07-20 |
Annual Report | 0003221637 | 2017-07-20 |
Date of last update: 11 Apr 2025
Sources: Idaho Secretary of State