Name: | MICHAEL FERRUCCI REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1981 (44 years ago) |
Entity Number: | 708810 |
ZIP code: | 11520 |
County: | Queens |
Place of Formation: | New York |
Address: | 96 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY G. FERRUCCI | Chief Executive Officer | 96 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MICHAEL FERRUCCI REPAIR, INC. | DOS Process Agent | 96 COMMERCIAL STREET, FREEPORT, NY, United States, 11520 |
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 |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 185 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 96 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2022-03-01 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-24 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000984 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210915000745 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
201008060085 | 2020-10-08 | BIENNIAL STATEMENT | 2019-07-01 |
161219002002 | 2016-12-19 | BIENNIAL STATEMENT | 2016-07-01 |
100125002243 | 2010-01-25 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State