Search icon

FERGUSON ELECTRIC INC.

Company Details

Name: FERGUSON ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1967 (58 years ago)
Date of dissolution: 29 Nov 2011
Entity Number: 214606
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 124-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
PETER AMABILE Chief Executive Officer 124-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

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:
1K4X7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-24

Contact Information

POC:
KEVIN T. ROLAND
Phone:
+1 716-852-2010
Fax:
+1 716-852-4887

Immediate Level Owner

Vendor Certified:
2024-09-26
CAGE number:
88X64
Company Name:
ELECTRIC HOLDINGS CORPORATION

Form 5500 Series

Employer Identification Number (EIN):
160430730
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
1967-09-29 1995-06-12 Address 113-53 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129000056 2011-11-29 CERTIFICATE OF DISSOLUTION 2011-11-29
000124002422 2000-01-24 BIENNIAL STATEMENT 1999-09-01
C252919-2 1997-10-21 ASSUMED NAME CORP INITIAL FILING 1997-10-21
970929002009 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950612002479 1995-06-12 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-14
Type:
Prog Related
Address:
1010 EAST & WEST ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-06
Type:
Prog Related
Address:
6701 COUNTY ROAD 20, FRIENDSHIP, NY, 14739
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-08
Type:
Complaint
Address:
45 E.45TH ST., NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-18
Type:
Prog Related
Address:
555 SOUTH STATE ST. JUSTICE CENTER, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-02
Type:
Planned
Address:
NYS FAIRGROUNDS, STATE FAIR BLVD., SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 852-4887
Add Date:
2005-09-16
Operation Classification:
Private(Property)
power Units:
119
Drivers:
99
Inspections:
24
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State