Name: | FREY ELECTRIC CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1950 (75 years ago) |
Entity Number: | 66040 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 100 PEARCE AVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 100 PEARCE AVE., TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT FREY | Chief Executive Officer | 100 PEARCE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
FREY ELECTRIC CONSTRUCTION CO., INC. | DOS Process Agent | 100 PEARCE AVE, TONAWANDA, NY, United States, 14150 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 100 PEARCE AVE, TONAWANDA, NY, 14150, 6711, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 100 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2020-12-01 | 2024-01-22 | Address | 100 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2018-12-05 | 2020-12-01 | Address | 100 PEARCE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122001122 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
201201060107 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006445 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006123 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141205006532 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State