- Home >
- U.S. >
- Virginia >
- Newport News
Ferguson Fire & Fabrication, Inc.
Active Newport News, VA
(520)575-7320
Ferguson Fire & Fabrication, Inc. Overview
Ferguson Fire & Fabrication, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, October 23, 1974 and is approximately fifty years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ferguson Fire & Fabrication, Inc.
Network Visualizer
Advertisements
Key People
Who own Ferguson Fire & Fabrication, Inc.
Name | |
---|---|
George Dimatteo |
President
Chief Executive Officer
NonPres
CEO
|
Ian T. Graham 8 |
Chairman
Director
|
Kevin M. Murphy 9 |
President
Manager
Director
NonDir
Chairman
Vice President
COO
Governing Person
NonPres
|
William S. Brundage 12 |
Manager
Treasurer
Director
Chief Financial Officer
NonDir
NonTreas
CFO
Governing Person
|
Alex B. Hutcherson |
Manager
Director
Chief Operating Officer
Governing Person
NonDir
|
Brenda Crowder 6 |
Treasurer
Secretary
ATreasurer
|
Eric A. Gallo 10 |
Secretary
Treasurer
Assistant Secretary
|
Shaun McElhannon 3 |
Treasurer
|
Mary Ann G Lemere 6 |
Director
General Counsel
NonSec
Secretary
NonDir
|
John R. Blankinship 4 |
Assistant Secretary
|
Rebecca S. Dubois 4 |
V.P.
|
Wesley Rice 2 |
ASecretary
|
David L. Keltner 12 |
Chairman
CFO
Treasurer
Director
Senior Vice Presiden
|
Braden L. Miller 11 |
Chairman
CFO
Treasurer
Director
Vice President
|
Frank W. Roach 3 |
Chairman
President
Director
Secretary
|
Byron K. Woodard |
Chairman
|
James A. Feltman |
Chairman
President
Director
Senior Vp
Vice President
Senior Vice Presiden
|
Terry E. Hall 14 |
President
Director
Director
Secretary
Vice President
|
John A. Stegeman 4 |
President
CEO
Director
|
John A. Posey 1 |
President
Director
Senior Vp
|
Gepoge L. Dimatteo |
President
|
John A. Stageman |
President
|
Leon Klein |
President
|
Leo J. Klein |
President
|
Lonnie A. Byrd |
President
Director
Secretary
Senior Vp
Vice President
|
John L. Wilcox |
CFO
Director
Director
COO
|
James L. Cooper 6 |
Treasurer
Secretary
ASecretary
|
Damon L. Desue 3 |
Treasurer
Secretary
|
David N. Meeker |
Treasurer
Secretary
Assistant Sec.
|
Joseph R. Witt |
Treasurer
|
Linda K. Van Dyke 13 |
Secretary
|
Laura L. Maxson 13 |
Secretary
Assistant Sec.
|
Claude A. Hornsby 4 |
Director
|
Keith Vandervennet 2 |
Director
Vice President
|
Steven F. Grosslight 1 |
Director
Director
Vice President
|
James K. Cross 1 |
Director
Vice President
|
Steven M. Roznowski |
Director
Director
Vice President
|
William S. Russell |
Director
|
Steven D. Petock |
Director
|
Applicable Not |
Secretary
|
W. Scott L Russell |
Director
|
John H. Garrett |
Director
Senior Vp
|
Douglas P. Strup |
Director
Director
Senior Vp
|
Larry J. Stoddard |
Director
Senior Vp
|
Charles A. Bank |
Director
|
Michael L. Grunkemeyer |
Director
|
John R. English |
Director
|
Frank W. Reach |
Director
|
William S. Hargette |
Senior Vp
|
Robert J. Braig 4 |
Vice President
|
Larry K. Burback 1 |
Vice President
|
Jerold W. Allen |
Vice President
|
Steven D. Petcock |
Vice President
|
Dimatteo L. George |
Vice President
|
Neil I. Rogers |
Vice President
|
John E C Culbert |
Vice President
|
Larry Turpin |
Vice President
|
Thomas J. Strup |
Vice President
|
Paul E. Kennedy |
Vice President
|
Carol Warner |
Vice President
|
Russell S. Evans |
Assistant Treas.
|
Showing 8 records out of 61
Companies for Ferguson Fire & Fabrication, Inc.
Ferguson Fire & Fabrication, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Total Consideration |
Active
|
Other
|
||
Total Compensation |
Inactive
|
Governing Person
|
Other Companies for Ferguson Fire & Fabrication, Inc.
Ferguson Fire & Fabrication, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ferguson Fire Design, LLC |
Active
|
2022 |
1
|
Managing Member
|
Clayton International, L.L.C. |
Inactive
|
1999 |
1
|
Manager
|
Known Addresses for Ferguson Fire & Fabrication, Inc.
1600 Technology Way
Latrobe, PA 15650
4385 Westroads Dr
West Palm Beach, FL 33407
12500 Jefferson Ave
Newport News, VA 23602
3100 Smoketree Ct
Raleigh, NC 27604
2000 South Blvd
Charlotte, NC 28203
805 W Gaines St
Tallahassee, FL 32304
15 Koch Rd
Corte Madera, CA 94925
205 Kelsey Ln
Tampa, FL 33619
109 5th St
Orlando, FL 32824
1995 Lasso Ln
Lakeland, FL 33801
Corporate Filings for Ferguson Fire & Fabrication, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000005931 |
Date Filed: | Tuesday, October 24, 2000 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 855377 |
Date Filed: | Monday, January 31, 1983 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5732406 |
Date Filed: | Monday, January 31, 1983 |
Registered Agent | Corporation Service Company D/B/A+ |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12302906 |
Date Filed: | Wednesday, September 23, 1998 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00740189 |
Date Filed: | Wednesday, October 23, 1974 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Virginia |
State ID: | 02129896 |
Date Filed: | Friday, January 8, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C9131-1989 |
Date Filed: | Monday, October 23, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C15313-1999 |
Date Filed: | Monday, June 21, 1999 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | ALBANY |
State ID: | 3214141 |
Date Filed: | Friday, June 3, 2005 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | C/O Corporate Creations Network Inc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/31/1983 | Application for Certificate of Authority | ||
7/13/1983 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
12/19/1988 | Certificate of Assumed Business Name | ||
10/23/1989 | Foreign Qualification | ||
1/29/1990 | Certificate of Assumed Business Name | ||
1/29/1990 | Certificate of Assumed Business Name | ||
7/13/1990 | Change Of Registered Agent/Office | ||
5/20/1992 | Amendment | FAMILIAN SIERRA CRAFT INC. TLSB 001 | |
7/29/1993 | Certificate of Assumed Business Name | ||
9/8/1998 | Amendment | REINSTATED-REVOKED 07-01-97 MJM | |
9/23/1998 | Application For Certificate Of Authority | ||
10/7/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 SRH | |
4/26/1999 | Certificate of Assumed Business Name | ||
4/26/1999 | Certificate of Assumed Business Name | ||
4/26/1999 | Certificate of Assumed Business Name | ||
4/26/1999 | Certificate of Assumed Business Name | ||
4/26/1999 | Certificate of Assumed Business Name | ||
4/26/1999 | Certificate of Assumed Business Name | ||
4/26/1999 | Certificate of Assumed Business Name | ||
6/21/1999 | Foreign Qualification | ||
8/4/1999 | Articles Of Merger | ||
8/5/1999 | Annual List | ||
10/2/1999 | Annual List | ||
10/15/1999 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING FAMILIAN CORP, A (CA) CORPORATION #C7253-1982, INTO THIS CORPORATION. (2)PGS. MMR | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/9/2000 | Annual List | ||
7/31/2000 | Articles Of Merger | ||
9/26/2000 | Annual List | ||
1/5/2001 | Change Of Registered Agent/Office | ||
1/5/2001 | Change Of Registered Agent/Office | ||
1/29/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CXE | |
1/29/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CXE | |
5/25/2001 | Annual List | ||
6/5/2002 | Annual List | ||
10/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
6/2/2003 | Annual List | ||
7/30/2003 | Articles of Merger | ||
7/31/2003 | Change of Registered Agent/Office | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/15/2004 | Certificate of Assumed Business Name | ||
6/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/19/2004 | Certificate of Assumed Business Name | ||
7/30/2004 | Articles of Merger | ||
8/17/2004 | Certificate of Assumed Business Name | ||
9/21/2004 | Certificate of Assumed Business Name | ||
10/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/18/2005 | Application for Amended Certificate of Authority | ||
1/18/2005 | Amendment | CERTIFIED COPY OF (CA) ARTICLES FILED FOR NAME CHANGE. (3)PGS MLJ SIERRA CRAFT, INC. MLJBZ 00002 | |
5/26/2005 | Annual List | ||
6/3/2005 | Name History/Actual | Ferguson Fire & Fabrication, Inc. | |
6/3/2005 | Name History/Actual | Ferguson Fire & Fabrication, Inc. | |
6/23/2005 | Certificate of Assumed Business Name | ||
10/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
5/15/2006 | Annual List | ||
9/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
5/4/2007 | Annual List | ||
8/16/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/7/2008 | Merge Out | ||
6/27/2008 | Annual List | ||
10/9/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/20/2009 | Certificate of Assumed Business Name | ||
3/5/2009 | Certificate of Assumed Business Name | ||
6/30/2009 | Annual List | ||
10/27/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
6/30/2010 | Annual List | ||
10/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/30/2011 | Annual List | ||
8/25/2011 | Certificate of Assumed Business Name | ||
10/25/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
6/11/2012 | Annual List | ||
10/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
4/16/2013 | Annual List | ||
11/15/2013 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ferguson Fire & Fabrication, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ferguson Fire & Fabrication, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1600 Technology Way Latrobe, PA 15650
4385 Westroads Dr West Palm Beach, FL 33407
12500 Jefferson Ave Newport News, VA 23602
3100 Smoketree Ct Raleigh, NC 27604
2000 South Blvd Charlotte, NC 28203
805 W Gaines St Tallahassee, FL 32304
15 Koch Rd Corte Madera, CA 94925
205 Kelsey Ln Tampa, FL 33619
109 5th St Orlando, FL 32824
1995 Lasso Ln Lakeland, FL 33801
These addresses are known to be associated with Ferguson Fire & Fabrication, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2000
Foreign for Profit Corporation
FL
1983
Foreign for Profit Corporation
TX
1983
Foreign Limited Liability Company (LLC)
TX
1998
Foreign For-Profit Corporation
CA
1974
Articles of Incorporation
CA
1999
Statement & Designation By Foreign Corporation
NV
1989
Foreign Corporation
NV
1999
Foreign Limited-Liability Company
NY
2005
Foreign Business Corporation