Search icon

ED FERRY MECHANICAL CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
73QJ7
UEI Expiration Date:
2015-04-21

Business Information

Activation Date:
2014-04-21
Initial Registration Date:
2014-04-03

Commercial and government entity program

CAGE number:
73QJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
DONNA FERRY

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)

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20140063
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3493.63
Base And Exercised Options Value:
3493.63
Base And All Options Value:
3493.63
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-04-22
Description:
VICKORY GATE BOILER REQUIRES A COMPLETE OVER HAUL AND BURNER REPLACEMENT TO EXISTING GAS FIRED BURNER THAT IS OUT OF COMMISSION. ''IGF::OT::IGF''
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
K045: MODIFICATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-05
Type:
Complaint
Address:
49 CAMBELL STREET, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State