FERGUSON ELECTRIC HOLDINGS CORP.

Name: | FERGUSON ELECTRIC HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2000 (25 years ago) |
Entity Number: | 2513695 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 333 ELLICOTT ST., BUFFALO, NY, United States, 14203 |
Address: | 11054 HOWE RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
FERGUSON ELECTRIC HOLDINGS CORP. | DOS Process Agent | 11054 HOWE RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
JAMES D SCHNEIDER | Chief Executive Officer | 333 ELLICOTT ST, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2021-03-17 | Address | 333 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2018-05-01 | Address | 333 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2021-03-17 | Address | 333 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2002-05-08 | 2004-05-26 | Address | 333 ELLICOTT ST, BUFFALO, NY, 14203, 1816, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2004-05-26 | Address | 333 ELLICOTT ST, BUFFALO, NY, 14203, 1816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317060001 | 2021-03-17 | BIENNIAL STATEMENT | 2020-05-01 |
180501006129 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140512006031 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120628002723 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100604002065 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State