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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
PETER AMABILE | Chief Executive Officer | 124-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State