Entity Number 2513695
Status Active
NameFERGUSON ELECTRIC HOLDINGS CORP.
CountyErie
Date of registration 24 May 2000 (24 years ago) 24 May 2000
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 333 ELLICOTT ST., BUFFALO, NY, United States, 14203
Principal Address ZIP code 14203
Address 11054 HOWE RD, AKRON, NY, United States, 14001
Address ZIP code 14001
FERGUSON ELECTRIC HOLDINGS CORP.
DOS Process Agent
11054 HOWE RD, AKRON, NY, United States, 14001
JAMES D SCHNEIDER
Chief Executive Officer
333 ELLICOTT ST, BUFFALO, NY, United States, 14203
2018-05-01
2021-03-17
Address
333 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2004-05-26
2018-05-01
Address
333 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2004-05-26
2021-03-17
Address
333 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-05-08
2004-05-26
Address
333 ELLICOTT ST, BUFFALO, NY, 14203, 1816, USA (Type of address: Chief Executive Officer)
2002-05-08
2004-05-26
Address
333 ELLICOTT ST, BUFFALO, NY, 14203, 1816, USA (Type of address: Principal Executive Office)
2000-05-24
2004-05-26
Address
ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
210317060001
2021-03-17
BIENNIAL STATEMENT
2020-05-01
180501006129
2018-05-01
BIENNIAL STATEMENT
2018-05-01
140512006031
2014-05-12
BIENNIAL STATEMENT
2014-05-01
120628002723
2012-06-28
BIENNIAL STATEMENT
2012-05-01
100604002065
2010-06-04
BIENNIAL STATEMENT
2010-05-01
080515002662
2008-05-15
BIENNIAL STATEMENT
2008-05-01
060512003132
2006-05-12
BIENNIAL STATEMENT
2006-05-01
040526002616
2004-05-26
BIENNIAL STATEMENT
2004-05-01
020508002027
2002-05-08
BIENNIAL STATEMENT
2002-05-01
000524000584
2000-05-24
APPLICATION OF AUTHORITY
2000-05-24
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts