Name: | FERGUSON FIRE & FABRICATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2005 (20 years ago) |
Entity Number: | 3214141 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 751 Lakefront Commons, NEWPORT NEWS, VA, United States, 23606 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEORGE L. DIMATTEO | Chief Executive Officer | 800 S 4TH STREET, MANSFIELD, TX, United States, 76063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 800 S 4TH STREET, MANSFIELD, TX, 76063, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2023-06-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-06-24 | 2023-06-01 | Address | 800 S 4TH STREET, MANSFIELD, TX, 76063, USA (Type of address: Chief Executive Officer) |
2017-06-12 | 2019-06-24 | Address | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Chief Executive Officer) |
2017-06-12 | 2019-06-24 | Address | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002565 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210603061795 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190624060210 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170612006406 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
170418000698 | 2017-04-18 | CERTIFICATE OF CHANGE | 2017-04-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State