Search icon

FERGUSON ENTERPRISES, INC.

Company Details

Name: FERGUSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1992 (33 years ago)
Date of dissolution: 10 Apr 2019
Entity Number: 1613490
ZIP code: 23602
County: Monroe
Place of Formation: Virginia
Address: ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602
Principal Address: 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NH09 Obsolete Non-Manufacturer 2016-07-14 2024-03-07 2022-12-05 No data

Contact Information

POC STEVEN HANCEY
Phone +1 425-602-5256
Fax +1 425-861-7235
Address 200 ATLANTIC AVE, NEW HYDE PARK, NY, 11040 5057, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602

Chief Executive Officer

Name Role Address
KEVIN M. MURPHY Chief Executive Officer 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602

History

Start date End date Type Value
2018-12-28 2019-02-19 Address ATTN GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process)
2018-12-12 2018-12-28 Address ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process)
2017-04-18 2018-12-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-02-01 2017-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-12-22 2016-02-01 Address ATTN: CHIEF LEGAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process)
2012-02-28 2015-12-22 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-03-02 2018-02-01 Address 12500 JEFFERSON AVE, NEWPORT NEWS, VA, 23602, USA (Type of address: Chief Executive Officer)
2008-12-23 2012-02-28 Address ATTENTION: GENERAL COUNSEL, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Service of Process)
2006-03-22 2010-03-02 Address 12500 JEFFERSON AVE, NEWPORT NEWS, VA, 23602, USA (Type of address: Chief Executive Officer)
2002-02-07 2008-12-23 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190410000427 2019-04-10 CERTIFICATE OF TERMINATION 2019-04-10
190219001320 2019-02-19 CERTIFICATE OF MERGER 2019-02-25
181228000345 2018-12-28 CERTIFICATE OF MERGER 2018-12-28
181212000379 2018-12-12 CERTIFICATE OF MERGER 2018-12-12
180201007171 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170418000703 2017-04-18 CERTIFICATE OF CHANGE 2017-04-18
160201006288 2016-02-01 BIENNIAL STATEMENT 2016-02-01
151222000434 2015-12-22 CERTIFICATE OF MERGER 2015-12-31
140203006252 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120228002822 2012-02-28 BIENNIAL STATEMENT 2012-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343197497 0213100 2018-06-01 11545 US ROUTE 9W, COXSACKIE, NY, 12051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-01
Emphasis L: FORKLIFT
Case Closed 2018-08-31

Related Activity

Type Referral
Activity Nr 1343171
Safety Yes
342122678 0213100 2017-02-22 11545 ROUTE 9W, COXSACKIE, NY, 12051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-22
Case Closed 2017-04-03

Related Activity

Type Complaint
Activity Nr 1183199
Safety Yes
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000327 Civil Rights Employment 2010-04-20 voluntarily
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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-20
Termination Date 2010-06-02
Section 2000
Sub Section E
Status Terminated

Parties

Name PIZZO
Role Plaintiff
Name FERGUSON ENTERPRISES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State