Search icon

PLURIBUS PRODUCTS INC.

Company Details

Name: PLURIBUS PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1966 (59 years ago)
Entity Number: 196309
ZIP code: 32225
County: Nassau
Place of Formation: New York
Address: 861 QUEENS HARBOR BOULEVARD, JACKSONVILLE, FL, United States, 32225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
18475 Obsolete U.S./Canada Manufacturer 1974-10-25 2024-03-05 2022-02-10 No data

Contact Information

POC KELLY HARPER
Phone +1 718-852-1614
Fax +1 718-852-4575
Address 77 WASHINGTON AVE, BROOKLYN, NY, 11205 1294, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN V. MARTINO Chief Executive Officer 861 QUEENS HARBOR BOULEVARD, JACKSONVILLE, FL, United States, 32225

DOS Process Agent

Name Role Address
PLURIBUS PRODUCTS INC. DOS Process Agent 861 QUEENS HARBOR BOULEVARD, JACKSONVILLE, FL, United States, 32225

History

Start date End date Type Value
2020-07-20 2020-08-05 Address 861 QUEENS HARBOR BOULEVARD, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
2017-05-19 2020-07-20 Address 1 OVERLOOK AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
1994-05-19 2020-07-20 Address 77 WASHINGTON AVENUE, BROOKLYN, NY, 11205, 1294, USA (Type of address: Chief Executive Officer)
1994-05-19 2020-08-05 Address 77 WASHINGTON AVENUE, BROOKLYN, NY, 11205, 1294, USA (Type of address: Principal Executive Office)
1994-05-19 2017-05-19 Address 77 WASHINGTON AVENUE, BROOKLYN, NY, 11205, 1294, USA (Type of address: Service of Process)
1966-03-09 1994-05-19 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805002005 2020-08-05 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200720060176 2020-07-20 BIENNIAL STATEMENT 2020-03-01
170519000014 2017-05-19 CERTIFICATE OF CHANGE 2017-05-19
150814000677 2015-08-14 ANNULMENT OF DISSOLUTION 2015-08-14
DP-2097138 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100603003016 2010-06-03 BIENNIAL STATEMENT 2010-03-01
080416002253 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060406002210 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040315003017 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020306002642 2002-03-06 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GSOPNBCB7228 2008-09-30 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_GSOPNBCB7228_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPNECB3968 2008-09-26 2008-12-27 2008-12-27
Unique Award Key CONT_AWD_GSOPNECB3968_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ROC 8/25/08 ** FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPNBCB3978 2008-09-24 2008-12-24 2008-12-24
Unique Award Key CONT_AWD_GSOPNBCB3978_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPNECB3698 2008-09-23 2008-12-24 2008-12-24
Unique Award Key CONT_AWD_GSOPNECB3698_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPNECB2078 2008-09-19 2008-12-20 2008-12-20
Unique Award Key CONT_AWD_GSOPNECB2078_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPSACB1608 2008-09-17 2008-12-19 2008-12-19
Unique Award Key CONT_AWD_GSOPSACB1608_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PURCHASE ORDER AWARD SPM8EN08V1001 2008-09-17 2009-01-01 2009-01-01
Unique Award Key CONT_AWD_SPM8EN08V1001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34109.00
Current Award Amount 34109.00
Potential Award Amount 34109.00

Description

Title 4508668106!MINEFIELD
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, KINGS, NEW YORK, 112051294
PO AWARD GSOPNBCA8918 2008-09-11 2008-12-13 2008-12-13
Unique Award Key CONT_AWD_GSOPNBCA8918_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPNECA8478 2008-09-10 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_GSOPNECA8478_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294
PO AWARD GSOPNBCA7468 2008-09-08 2008-12-10 2008-12-10
Unique Award Key CONT_AWD_GSOPNBCA7468_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FIELD DESK
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient PLURIBUS PRODUCTS INC.
UEI FW12P8M9UJK8
Legacy DUNS 003945029
Recipient Address UNITED STATES, 77 WASHINGTON AVE, BROOKLYN, 112051294

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744646 0215000 1982-09-23 77 WASHINGTON AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-23
Case Closed 1983-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-10-19
Abatement Due Date 1982-10-28
Nr Instances 1
11663200 0235300 1980-06-30 77 WASHINGTON AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1981-02-04

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100106 E02 IIB2
Issuance Date 1980-07-11
Abatement Due Date 1980-08-04
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 1980-08-15
Final Order 1980-10-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-07-11
Abatement Due Date 1980-07-07
Contest Date 1980-08-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1980-07-11
Abatement Due Date 1980-07-07
Contest Date 1980-08-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1980-07-11
Abatement Due Date 1980-06-30
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1980-07-11
Abatement Due Date 1980-06-30
Contest Date 1980-08-15
Nr Instances 1
11705019 0235300 1979-02-28 77 WASHINGTON AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-28
Case Closed 1984-03-10
11650801 0235300 1978-11-20 77 WASHINGTON AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-21
Case Closed 1979-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1978-11-29
Abatement Due Date 1979-02-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1978-11-29
Abatement Due Date 1978-12-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1978-11-29
Abatement Due Date 1978-12-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 2
Citation ID 02004A
Citaton Type Other
Standard Cited 19100107 E05
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 2
Citation ID 02004B
Citaton Type Other
Standard Cited 19100107 E05
Issuance Date 1978-11-29
Abatement Due Date 1978-12-07
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 C02 III
Issuance Date 1978-11-29
Abatement Due Date 1978-12-15
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1978-11-29
Abatement Due Date 1978-12-07
Nr Instances 1
11688405 0235300 1977-05-18 77 WASHINGTON AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1978-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-05-27
Abatement Due Date 1977-06-10
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1977-06-15
Nr Instances 3
FTA Issuance Date 1977-06-10
FTA Current Penalty 1400.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-05-27
Abatement Due Date 1977-06-10
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-06-10
FTA Current Penalty 1400.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-05-27
Abatement Due Date 1977-06-06
Contest Date 1977-06-15
Nr Instances 2
FTA Issuance Date 1977-06-06
FTA Current Penalty 280.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1977-05-27
Abatement Due Date 1977-06-06
Current Penalty 235.0
Contest Date 1977-06-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-05-27
Abatement Due Date 1977-06-06
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-06-06
FTA Current Penalty 1680.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-05-27
Abatement Due Date 1977-06-01
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1977-06-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-05-27
Abatement Due Date 1977-06-06
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1977-06-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-27
Abatement Due Date 1977-06-06
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-06-06
FTA Current Penalty 920.0
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-05-27
Abatement Due Date 1977-06-10
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-06-10
FTA Current Penalty 460.0
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-05-27
Abatement Due Date 1977-06-06
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-06-06
FTA Current Penalty 920.0
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-27
Abatement Due Date 1977-06-01
Current Penalty 35.0
Initial Penalty 70.0
Contest Date 1977-06-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406506 Employee Retirement Income Security Act (ERISA) 2014-11-04 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-04
Termination Date 2015-08-25
Date Issue Joined 2015-02-12
Section 1145
Status Terminated

Parties

Name THE BOARD OF TRUSTEES OF THE U
Role Plaintiff
Name PLURIBUS PRODUCTS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State