Search icon

372 JERICHO CORP.

Company Details

Name: 372 JERICHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962748
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 506 Cedar Swamp Road, Jericho, NY, United States, 11753

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MACARI Chief Executive Officer 506 CEDAR SWAMP ROAD, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O DIANE MACARI DOS Process Agent 506 Cedar Swamp Road, Jericho, NY, United States, 11753

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.

CAGE Code:
5QLK3
UEI Expiration Date:
2017-11-02

Business Information

Activation Date:
2016-11-02
Initial Registration Date:
2009-09-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5QLK3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
JOSEPH T. MACARI
Phone:
+1 516-627-9600
Fax:
+1 516-627-9616

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 506 CEDAR SWAMP ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 47 HILLSIDE AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2021-08-11 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2017-10-03 2023-12-12 Address 47 HILLSIDE AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2016-12-14 2023-12-12 Address 47 HILLSIDE AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212001446 2023-12-12 BIENNIAL STATEMENT 2023-10-01
211228001640 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191001060047 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006545 2017-10-03 BIENNIAL STATEMENT 2017-10-01
161214006094 2016-12-14 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2364610273
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2364610243
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2364610212
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 14 Mar 2025

Sources: New York Secretary of State