Search icon

JORDAN WINGATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JORDAN WINGATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708738
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 62 W MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MRS LUCIUS L COBBS DOS Process Agent 62 W MERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
LUCIUS L COBBS Chief Executive Officer 62 W MERRICK RD, FREEPORT, NY, United States, 11520

Unique Entity ID

CAGE Code:
5D1P3
UEI Expiration Date:
2015-06-24

Business Information

Activation Date:
2014-06-26
Initial Registration Date:
2009-03-19

Commercial and government entity program

CAGE number:
5D1P3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
SUSAN MARE

History

Start date End date Type Value
2001-06-07 2003-03-06 Address 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-06-07 2003-03-06 Address 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-03-06 Address 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1994-04-21 2001-06-07 Address 62 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1994-04-21 2001-06-07 Address 62 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101012000961 2010-10-12 ANNULMENT OF DISSOLUTION 2010-10-12
DP-1748876 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030306002152 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010607002417 2001-06-07 BIENNIAL STATEMENT 2001-03-01
970312002541 1997-03-12 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630M94375
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-31
Description:
INSTALLATION OF EQUIPMENT
Product Or Service Code:
N071: INSTALL OF FURNITURE
Procurement Instrument Identifier:
V630M94285
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3596.40
Base And Exercised Options Value:
3596.40
Base And All Options Value:
3596.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-28
Description:
CLEANING EQUIPMENT AND SUPPLIES
Product Or Service Code:
7930: CLEANING/POLISHING COMPOUNDS & PREP
Procurement Instrument Identifier:
V630M90378
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-07-10
Description:
SMALL PURCHASE DATA
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State