Search icon

FERLAND CORPORATION

Company Details

Name: FERLAND CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Aug 1945 (80 years ago)
Identification Number: 000005795
ZIP code: 02860
County: Providence County
Principal Address: 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA
Purpose: REAL PROPERTY OWNERSHIP AND MANAGEMENT; GENERAL CONSTRUCTION, MAINTENANCE, AND REMODELING SERVICES.
Fictitious names: Diversified Property Services (trading name, 2008-09-19 - )
Ferland Property Management (trading name, 2008-09-19 - )
Newell Building Materials and Home Center (trading name, 1982-01-11 - )
Four Seasons Apartments (trading name, 1979-12-07 - )
Historical names: ALPHAGE FERLAND & SONS, INC.
A. FERLAND & SONS, INC.

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERLAND CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 050274808 2024-05-06 FERLAND CORPORATION 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 4017284000
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 050274808 2023-07-31 FERLAND CORPORATION 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS MEMORIAL HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 96
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2017 050274808 2018-06-28 FERLAND CORPORATION 73
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633

Number of participants as of the end of the plan year

Active participants 64

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MICHELLE CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing JOHN COOPER
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2016 050274808 2017-07-24 FERLAND CORPORATION 74
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633

Number of participants as of the end of the plan year

Active participants 73

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing MICHELLE CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing JOHN COOPER
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2015 050274808 2016-07-29 FERLAND CORPORATION 80
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 028601633

Number of participants as of the end of the plan year

Active participants 74
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MICHELLE CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing JOHN COOPER
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2014 050274808 2016-11-10 FERLAND CORPORATION 85
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02861
Plan sponsor’s address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02861

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-11-10
Name of individual signing MICHELLE CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-09
Name of individual signing JOHN COOPER
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2014 050274808 2015-06-25 FERLAND CORPORATION 85
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02861
Plan sponsor’s address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02861

Number of participants as of the end of the plan year

Active participants 80
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MICHELLE CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing JOHN COOPER
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2013 050274808 2014-08-12 FERLAND CORPORATION 83
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860
Plan sponsor’s address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860

Number of participants as of the end of the plan year

Active participants 85

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing PAUL LAMARRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-12
Name of individual signing JOHN COOPER
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2012 050274808 2013-08-20 FERLAND CORPORATION 94
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860

Number of participants as of the end of the plan year

Active participants 83
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing PAUL LAMARRE
Valid signature Filed with authorized/valid electronic signature
FERLAND CORPORATION 2011 050274808 2012-09-10 FERLAND CORPORATION 95
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050274808
Plan administrator’s name FERLAND CORPORATION
Plan administrator’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017284000

Number of participants as of the end of the plan year

Active participants 94
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing WILLIAM THORNLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-10
Name of individual signing PAUL LAMARRE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/13/20110913094920P030129371889001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050274808
Plan administrator’s name FERLAND CORPORATION
Plan administrator’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017284000

Number of participants as of the end of the plan year

Active participants 95
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing PAUL LAMARRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-12
Name of individual signing WILLIAM THORNLEY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/08/20100908122355P070019447426001.pdf
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 4017284000
Plan sponsor’s mailing address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Plan sponsor’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050274808
Plan administrator’s name FERLAND CORPORATION
Plan administrator’s address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017284000

Number of participants as of the end of the plan year

Active participants 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing PAUL LAMARRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-08
Name of individual signing WILLIAM THORNLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBERT A. MIGLIACCIO, ESQ. Agent CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
FRANK BRAGANTIN PRESIDENT 558 SMITHFIELD AVENUE PAWTUCKET, RI 02860 USA

VICE PRESIDENT

Name Role Address
FRANK BRAGANTIN VICE PRESIDENT 558 SMITHFIELD AVENUE PAWTUCKET, RI 02860 USA

TREASURER

Name Role Address
STACEY FORLINI TREASURER 558 SMITHFIELD AVENUE PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
STACEY FORLINI SECRETARY 558 SMITHFIELD AVENUE PAWTUCKET, RI 02860 USA

Events

Type Date Old Value New Value
Merged 1989-09-28 Ferland Property Management Co. on FERLAND CORPORATION
Merged 1970-12-30 PLAZA REALTY, INC. on FERLAND CORPORATION
Name Change 1969-11-25 A. FERLAND & SONS, INC. FERLAND CORPORATION
Name Change 1968-01-24 ALPHAGE FERLAND & SONS, INC. A. FERLAND & SONS, INC.
Merged 1963-12-31 WALNUT HILL PLAZA, INC. on FERLAND CORPORATION

Filings

Number Name File Date
202447401910 Annual Report 2024-02-26
202341975850 Annual Report - Amended 2023-09-29
202329178790 Annual Report 2023-02-22
202224877400 Annual Report - Amended 2022-11-25
202224877590 Annual Report - Amended 2022-11-25
202209636990 Annual Report 2022-02-07
202187661720 Annual Report 2021-01-20
202032203570 Annual Report 2020-01-14
201985127520 Annual Report 2019-01-25
201858895020 Annual Report 2018-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17922592 0112300 1987-07-08 50 WEST SHORE RD., WARWICK, RI, 02889
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812527006 2020-04-06 0165 PPP 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860-1633
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035100
Loan Approval Amount (current) 1035100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-1633
Project Congressional District RI-01
Number of Employees 91
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1044214.63
Forgiveness Paid Date 2021-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
405292 Interstate 2023-01-06 10000 2022 1 3 Private(Property)
Legal Name FERLAND CORPORATION
DBA Name -
Physical Address 558 SMITHFIELD AVE, PAWTUCKET, RI, 02860-1633, US
Mailing Address 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860-1633, US
Phone (401) 728-4000
Fax (401) 365-1319
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State