Search icon

FREY ELECTRIC CONSTRUCTION CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENT FREY Chief Executive Officer 100 PEARCE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
FREY ELECTRIC CONSTRUCTION CO., INC. DOS Process Agent 100 PEARCE AVE, TONAWANDA, NY, United States, 14150

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:
G9NJLS8N6R35
CAGE Code:
3N1R7
UEI Expiration Date:
2025-09-26

Business Information

Division Name:
FREY ELECTRIC CONSTRUCTION CO., INC.
Activation Date:
2024-09-30
Initial Registration Date:
2003-12-22

Form 5500 Series

Employer Identification Number (EIN):
160747878
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0634
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
93764.91
Base And Exercised Options Value:
93764.91
Base And All Options Value:
93764.91
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-24
Description:
TRANSFORMER REPAIR SERVICES.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3941600.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-08
Type:
Prog Related
Address:
600 DOAT STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-28
Type:
FollowUp
Address:
4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-23
Type:
Planned
Address:
ROUTE 60, SINCLAIRVILLE, NY, 14782
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-09
Type:
Planned
Address:
4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-11
Type:
Planned
Address:
1 AMHERST VILLA ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 874-0203
Add Date:
2010-03-30
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State