Search icon

FERVENT ELECTRICAL CORP.

Company Details

Name: FERVENT ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502499
ZIP code: 11003
County: Queens
Place of Formation: New York
Principal Address: 63 FLUSHING AVE BUILDING 280, STE 414, BROOKLYN, NY, United States, 11205
Address: 108 JOAN COURT, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 JOAN COURT, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
RUCKLIN DRUMMOND Chief Executive Officer 108 JOAN COURT, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2006-08-17 2013-03-08 Address 108 JOAN COURT, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1991-01-17 2006-08-17 Address 675 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002428 2013-03-08 BIENNIAL STATEMENT 2011-01-01
060817002704 2006-08-17 BIENNIAL STATEMENT 2005-01-01
991018000150 1999-10-18 ANNULMENT OF DISSOLUTION 1999-10-18
DP-1124087 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930419000027 1993-04-19 CERTIFICATE OF AMENDMENT 1993-04-19
910117000141 1991-01-17 CERTIFICATE OF INCORPORATION 1991-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405511 Employee Retirement Income Security Act (ERISA) 2014-09-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-09-19
Termination Date 2016-05-26
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE BUILDIN,
Role Plaintiff
Name FERVENT ELECTRICAL CORP.
Role Defendant
1401804 Fair Labor Standards Act 2014-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-19
Termination Date 2017-05-03
Date Issue Joined 2016-02-11
Pretrial Conference Date 2014-05-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name PETERS,
Role Plaintiff
Name FERVENT ELECTRICAL CORP.
Role Defendant
1303289 Employee Retirement Income Security Act (ERISA) 2013-06-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-10
Termination Date 2015-03-31
Date Issue Joined 2013-08-05
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name FERVENT ELECTRICAL CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State