Search icon

ED FERRY MECHANICAL CORP.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
EDWARD M FERRY DOS Process Agent 75 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
EDWARD M FERRY Chief Executive Officer 75 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1290644-DCA Inactive Business 2008-06-27 2011-06-30

History

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)

Filings

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

Fine And Fees

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