Search icon

NAMEPLATE MANUFACTURERS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAMEPLATE MANUFACTURERS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1969 (56 years ago)
Entity Number: 283350
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 150 GLEN COVE RD., CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAMEPLATE MANUFACUTRERS OF AMERICA, INC. DOS Process Agent 150 GLEN COVE RD., CARLE PLACE, NY, United States, 11514

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-752-3324
Contact Person:
JASON WARSHAW
User ID:
P0559892

Unique Entity ID

Unique Entity ID:
PEX7N23JYAE5
CAGE Code:
27796
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2001-05-18

Commercial and government entity program

CAGE number:
27796
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
JASON WARSHAW
Corporate URL:
http://www.nameplateamerica.com

History

Start date End date Type Value
1969-10-10 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-10-10 1971-04-23 Address 60 E. 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C288713-1 2000-05-17 ASSUMED NAME CORP INITIAL FILING 2000-05-17
903578-3 1971-04-23 CERTIFICATE OF AMENDMENT 1971-04-23
787649-3 1969-10-10 CERTIFICATE OF INCORPORATION 1969-10-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500539128
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1752.78
Base And Exercised Options Value:
1752.78
Base And All Options Value:
1752.78
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-02-16
Description:
PLATE
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
DJU4500531955
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
238.05
Base And Exercised Options Value:
238.05
Base And All Options Value:
238.05
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-21
Description:
PLATES
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
DJU4500506550
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
497.95
Base And Exercised Options Value:
497.95
Base And All Options Value:
497.95
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-04-16
Description:
NAMEPLATES
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
100 DALE STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1989-06-06
Type:
Complaint
Address:
ONE SHORE RD., GLENWOOD LANDING, NY, 11547
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-07-16
Type:
Planned
Address:
1 SHORE ROAD, GLENWOOD LANDING, NY, 11547
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-10-05
Type:
Planned
Address:
1 SHORE RD, GLENWOOD LANDING, NY, 11547
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State