Search icon

FERGUSON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7NH09
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-12-05

Contact Information

POC:
STEVEN HANCEY
Phone:
+1 425-602-5256
Fax:
+1 425-861-7235

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-01
Type:
Referral
Address:
11545 US ROUTE 9W, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-22
Type:
Complaint
Address:
11545 ROUTE 9W, COXSACKIE, NY, 12051
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State