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
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.
Principal Address: Google Maps Logo 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA

Contact Details

Phone +1 401-728-4000

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

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

SECRETARY

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

TREASURER

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

Form 5500 Series

Employer Identification Number (EIN):
050274808
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:

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

Licenses

License No License Type Status Date Issued Expiration Date
LRF00009 Lead Renovation Firm Active 2010-04-16 2025-04-30

Permits

Type Decision Date Project Acceptance Date
Subdivision (Not Sewered) 1987-07-24 No data 1987-05-21

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

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-3 AMENDMENT
UCC Filing Number:
Filing Date:
2023-08-31
Action:
DebtorChange

Parties

Party Name:
FERLAND CORPORATION
Party Role:
Debtor(s)
Party Role:
Secured Parties

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2023-08-31
Action:
Continuation

Parties

Party Name:
FERLAND CORPORATION
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-1 Standard
UCC Filing Number:
Filing Date:
2023-06-05
Action:
InitialFiling

Parties

Party Name:
FERLAND CORPORATION
Party Role:
Debtor(s)
Party Name:
JANICE ESTATE DIPRETE
Party Role:
Secured Parties

Expenditures

Agency Date Program Subprogram Amount
Office of the General Treasurer 2024-09-03 CRIME VICTIM COMPENSATION PROGRAM Operations 2650.0
Office of the General Treasurer 2024-07-19 CRIME VICTIM COMPENSATION PROGRAM Operations 1614.0
Office of the General Treasurer 2024-06-14 CRIME VICTIM COMPENSATION PROGRAM Operations 3386.0
Department of Children, Youth and Families 2024-04-02 CHILD WELFARE FAMILY SERVICES 1120.0
Department of Children, Youth and Families 2023-09-19 CHILD WELFARE FAMILY SERVICES 694.0

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-08
Type:
Planned
Address:
50 WEST SHORE RD., WARWICK, RI, 02889
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1035100
Current Approval Amount:
1035100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1044214.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(401) 365-1319
Add Date:
1990-08-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 May 2025

Sources: Rhode Island Department of State