Search icon

800 NORTHERN CORP.

Company Details

Name: 800 NORTHERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1990 (35 years ago)
Entity Number: 1420664
ZIP code: 04101
County: Nassau
Place of Formation: New York
Address: 2 Monument Square, SUITE 402, Portland, ME, United States, 04101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
800 NORTHERN CORP. DOS Process Agent 2 Monument Square, SUITE 402, Portland, ME, United States, 04101

Chief Executive Officer

Name Role Address
GEORGE CACOULIDIS Chief Executive Officer 2 MONUMENT SQUARE, SUITE 402, PORTLAND, ME, United States, 11747

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:
NAFYDN5994E6
CAGE Code:
5DB09
UEI Expiration Date:
2024-09-11

Business Information

Activation Date:
2023-09-14
Initial Registration Date:
2009-03-23

Legal Entity Identifier

LEI Number:
549300W3FZMEL5UOSB68

Registration Details:

Initial Registration Date:
2019-03-05
Next Renewal Date:
2024-11-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 201 OLD COUNTRY ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 2 MONUMENT SQUARE, SUITE 402, PORTLAND, ME, 11747, USA (Type of address: Chief Executive Officer)
2019-03-05 2024-06-14 Address 201 OLD COUNTRY ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2019-03-05 2024-06-14 Address 201 OLD COUNTRY ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-01-17 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614002588 2024-06-14 BIENNIAL STATEMENT 2024-06-14
190305060443 2019-03-05 BIENNIAL STATEMENT 2018-02-01
190228000269 2019-02-28 CERTIFICATE OF MERGER 2019-02-28
190117000683 2019-01-17 CERTIFICATE OF AMENDMENT 2019-01-17
140530002155 2014-05-30 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS01B0406608213
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS01B0406608274
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS01B0406608244
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 16 Mar 2025

Sources: New York Secretary of State