Search icon

JEROMI INDUSTRIES, INC.

Company Details

Name: JEROMI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1973 (52 years ago)
Entity Number: 236866
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: PO BOX 751, LYNBROOK, NY, United States, 11563
Principal Address: 169 BIXLEY HEATH, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S MESSINEO Chief Executive Officer PO BOX 751, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 751, LYNBROOK, NY, United States, 11563

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:
84L18
UEI Expiration Date:
2019-06-25

Business Information

Activation Date:
2018-07-08
Initial Registration Date:
2018-06-25

History

Start date End date Type Value
2013-10-10 2018-07-06 Address 175 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2013-10-10 2018-07-06 Address 175 MOTT AVE, INWOOD, NY, 11096, 2119, USA (Type of address: Service of Process)
2003-10-29 2018-07-06 Address 175 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2003-10-29 2013-10-10 Address 175 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
1998-01-05 2003-10-29 Address 169 BIXLEY HEATH, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180706002014 2018-07-06 BIENNIAL STATEMENT 2017-10-01
180619000579 2018-06-19 ANNULMENT OF DISSOLUTION 2018-06-19
DP-2245828 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131010006481 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120216002739 2012-02-16 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78618C0232
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
852.55
Base And Exercised Options Value:
852.55
Base And All Options Value:
7562.55
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-07-08
Description:
MONITOR AND SERVICE FIRE ALARM SYSTEM AT LONG ISLAND NATIONAL CEMETERY
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
H163: QUALITY CONTROL- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State