Search icon

FERGUSON BEACH, LTD.

Company Details

Name: FERGUSON BEACH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (35 years ago)
Entity Number: 1399515
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 257 CO RTE 24, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B FERGUSON Chief Executive Officer 257 CO RTE 24, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
RICHARD B FERGUSON DOS Process Agent 257 CO RTE 24, OSWEGO, NY, United States, 13126

Permits

Number Date End date Type Address
70684 1994-03-01 1999-03-01 Mined land permit R.R.#5, Box 224a, Oswego, NY, 13126 9230

History

Start date End date Type Value
1993-11-08 1997-11-14 Address RD #5 BOX 224A, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-11-08 1997-11-14 Address RD #5 BOX 224A, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-11-08 1997-11-14 Address RD #5 BOX 224A, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1992-12-23 1993-11-08 Address RR #9 BOX 119, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1992-12-23 1993-11-08 Address RR #9 BOX 119, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1992-12-23 1993-11-08 Address RR #9 BOX 119, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1989-11-13 1992-12-23 Address R.R. #9, EAST LAKE ROAD, BOX 119, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191210060013 2019-12-10 BIENNIAL STATEMENT 2019-11-01
171130006022 2017-11-30 BIENNIAL STATEMENT 2017-11-01
131202006647 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111207002903 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091105002758 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071120002077 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051219002233 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031029002279 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011106002559 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000301003003 2000-03-01 BIENNIAL STATEMENT 1999-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1384401 Intrastate Non-Hazmat 2005-06-15 8500 2004 2 2 Auth. For Hire
Legal Name FERGUSON BEACH LTD
DBA Name -
Physical Address 257 COUNTY RTE 24, OSWEGO, NY, 13126, US
Mailing Address 257 COUNTY RTE 24, OSWEGO, NY, 13126, US
Phone (315) 343-0552
Fax (315) 343-0552
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: 16 Mar 2025

Sources: New York Secretary of State