Search icon

FERRIS ENTERPRISES, NY

Company Details

Name: FERRIS ENTERPRISES, NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (22 years ago)
Entity Number: 2978349
ZIP code: 10956
County: Rockland
Place of Formation: Delaware
Foreign Legal Name: FERRIS ENTERPRISES, INC.
Fictitious Name: FERRIS ENTERPRISES, NY
Address: 31 BEAUMONT DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DAVID KOLESNIK Chief Executive Officer 31 BEAUMONT DRIVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BEAUMONT DRIVE, NEW CITY, NY, United States, 10956

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JJMHL61CHAL1
CAGE Code:
5EXZ1
UEI Expiration Date:
2024-12-21

Business Information

Activation Date:
2023-12-26
Initial Registration Date:
2009-04-21

History

Start date End date Type Value
2006-01-27 2007-12-12 Address 31 BEAUMONT DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-01-27 2007-12-12 Address 31 BEAUMONT DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-01-27 2007-12-12 Address 31 BEAUMONT DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2003-11-17 2006-01-27 Address 51 B HERITAGE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006220 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111209002276 2011-12-09 BIENNIAL STATEMENT 2011-11-01
100127002860 2010-01-27 BIENNIAL STATEMENT 2009-11-01
071212002182 2007-12-12 BIENNIAL STATEMENT 2007-11-01
060127002302 2006-01-27 BIENNIAL STATEMENT 2005-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State