Search icon

FERGUSON FIRE & FABRICATION, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEORGE L. DIMATTEO Chief Executive Officer 800 S 4TH STREET, MANSFIELD, TX, United States, 76063

History

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)

Filings

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