FERGUSON HAULING CORP.

Name: | FERGUSON HAULING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1959 (66 years ago) |
Entity Number: | 115929 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 850 EAST 42ND ST, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 EAST 42ND ST, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
CONSTANCE M. CINCOTTA | Chief Executive Officer | 850 EAST 42ND STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-23 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218006182 | 2015-02-18 | BIENNIAL STATEMENT | 2015-01-01 |
130208002329 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110201002615 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090115003204 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070123002786 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State