Search icon

FEHER RUBBISH REMOVAL, INC.

Company Details

Name: FEHER RUBBISH REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1979 (46 years ago)
Entity Number: 547263
ZIP code: 13218
County: Onondaga
Place of Formation: New York
Address: PO BOX 11009, SYRACUSE, NY, United States, 13218
Principal Address: 526 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY FEHER, SR. Chief Executive Officer 526 STATE FAIR BLVD, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 11009, SYRACUSE, NY, United States, 13218

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.

CAGE Code:
1BH12
UEI Expiration Date:
2019-02-19

Business Information

Division Name:
FEHER RUBBISH REMOVAL INC.
Division Number:
1
Activation Date:
2018-02-19
Initial Registration Date:
2003-09-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1BH12
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-02-19

Contact Information

POC:
LARRY J. FEHER
Phone:
+1 315-422-0715
Fax:
+1 315-422-5946

Form 5500 Series

Employer Identification Number (EIN):
161123509
Plan Year:
2015
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-19 2011-04-01 Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2003-03-19 2011-04-01 Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-03-19 Address 7411 EAST GATE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2001-04-09 2003-03-19 Address 526 STATE FAIR BLVD, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1999-04-08 2001-04-09 Address 7411 EAST GATE CIR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170613070 2017-06-13 ASSUMED NAME LLC INITIAL FILING 2017-06-13
170301006326 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006142 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130314006063 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110401002493 2011-04-01 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S218F6015
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-28
Total Dollars Obligated:
39020.44
Current Total Value Of Award:
39020.44
Potential Total Value Of Award:
39020.44
Description:
DUMPSTER SERVICE OPTION YEAR FOUR IGF::OT::IGF
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-16
Total Dollars Obligated:
75181.48
Current Total Value Of Award:
75181.48
Potential Total Value Of Award:
75181.48
Description:
DUMPSTER SERVICE OPTION YEAR FOUR IGF::OT::IGF
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-22
Total Dollars Obligated:
54189.79
Current Total Value Of Award:
87850.00
Potential Total Value Of Award:
87850.00
Description:
RECYCLE HAULING FY18 IGF::OT::IGF
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-27
Type:
Planned
Address:
191 BORDER CITY ROAD, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-05-18
Type:
Planned
Address:
2107 STATE ROUTE 5, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-04-24
Type:
Planned
Address:
526 STATE FAIR BOULEVARD, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-20
Type:
Complaint
Address:
191 BORDER CITY ROAD, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-25
Type:
Planned
Address:
2107 STATE ROUTE 5, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 422-5946
Add Date:
2004-02-13
Operation Classification:
Exempt For Hire
power Units:
68
Drivers:
49
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1986-02-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROCK
Party Role:
Plaintiff
Party Name:
FEHER RUBBISH REMOVAL, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State