Name: | ED FERRY MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227423 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 75 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Contact Details
Phone +1 516-498-8020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
73QJ7 | Active | Non-Manufacturer | 2014-04-21 | 2024-03-06 | No data | No data | |||||||||||||||
|
POC | DONNA FERRY |
Phone | +1 516-498-9030 |
Fax | +1 516-498-9031 |
Address | 75 WATERMILL LN, GREAT NECK, NY, 11021 4234, 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 |
---|
Name | Role | Address |
---|---|---|
EDWARD M FERRY | DOS Process Agent | 75 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
EDWARD M FERRY | Chief Executive Officer | 75 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1290644-DCA | Inactive | Business | 2008-06-27 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2014-04-10 | Address | 75 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-03-16 | 2014-04-10 | Address | 75 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2006-03-16 | Address | 350 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2006-03-16 | Address | 350 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2002-02-08 | Address | 350 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2000-06-27 | 2002-02-08 | Address | 350 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-06-27 | 2006-03-16 | Address | 350 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-02-11 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-11 | 2000-06-27 | Address | 41-33 248TH ST., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410002099 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120321002451 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100315002437 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080208002529 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060316003038 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040212002024 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020208003012 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000627002380 | 2000-06-27 | BIENNIAL STATEMENT | 2000-02-01 |
980211000016 | 1998-02-11 | CERTIFICATE OF INCORPORATION | 1998-02-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
895879 | CNV_TFEE | INVOICED | 2009-04-28 | 6 | WT and WH - Transaction Fee |
895880 | TRUSTFUNDHIC | INVOICED | 2009-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
941031 | RENEWAL | INVOICED | 2009-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
895881 | LICENSE | INVOICED | 2008-06-27 | 75 | Home Improvement Contractor License Fee |
895882 | TRUSTFUNDHIC | INVOICED | 2008-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
895883 | FINGERPRINT | INVOICED | 2008-06-26 | 75 | Fingerprint Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State