Search icon

JCB SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCB SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (32 years ago)
Entity Number: 1785077
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 SAND CREEK RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SAND CREEK RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOHN C BENNETT Chief Executive Officer 8 SAND CREEK RD, ALBANY, NY, United States, 12205

Unique Entity ID

CAGE Code:
1F5J1
UEI Expiration Date:
2016-03-24

Business Information

Activation Date:
2015-03-25
Initial Registration Date:
2002-04-18

Commercial and government entity program

CAGE number:
1F5J1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
AMY BENNETT

History

Start date End date Type Value
2000-01-27 2001-12-18 Address 5 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-01-27 2004-01-12 Address 1091 VAN ANTWERP RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2000-01-27 2001-12-18 Address 5 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1994-01-05 2000-01-27 Address 25 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002592 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120228002251 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100203002012 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080124002739 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060131003072 2006-01-31 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91YTZ15P0402
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
372.72
Base And Exercised Options Value:
372.72
Base And All Options Value:
372.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-25
Description:
CAR54I INFANT SHIRT 12 MO
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W91YTZ15P0280
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
987.50
Base And Exercised Options Value:
987.50
Base And All Options Value:
987.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-28
Description:
#CAR54I INFANT SHIRT, 12 MO. SIZE
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
8450: CHILDREN'S AND INFANTS' APPAREL AND ACCESSORIES
Procurement Instrument Identifier:
W912PQ14M0130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4974.00
Base And Exercised Options Value:
4974.00
Base And All Options Value:
4974.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-30
Description:
IGF::OT::IGF
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
T099: PHOTO/MAP/PRINT/PUBLICATION- OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State