Search icon

JMC TOOLS AND EQUIPMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMC TOOLS AND EQUIPMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (13 years ago)
Entity Number: 4347566
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 340 C CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
JMC TOOLS AND EQUIPMENTS INC. DOS Process Agent 340 C CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
CARMEN CHAVEZ Chief Executive Officer 340 C CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
6WN01
UEI Expiration Date:
2014-08-11

Business Information

Doing Business As:
JMC TOOLS AND EQUIPMENT
Activation Date:
2013-08-12
Initial Registration Date:
2013-05-23

Commercial and government entity program

CAGE number:
6WN01
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JUAN E. CHAVEZ

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 340 C CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-01-04 2025-06-24 Address 340 C CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2015-02-09 2025-06-24 Address 340 C CENTRAL AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-01-17 2017-01-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-01-17 2025-06-24 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250624003471 2025-06-24 BIENNIAL STATEMENT 2025-06-24
210104061572 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190124060403 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170104006426 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150209006563 2015-02-09 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA308914P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4358.00
Base And Exercised Options Value:
4358.00
Base And All Options Value:
4358.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-09
Description:
CORGHI TS24 TIRE DUNKING TANK
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
SHO80013M0560
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4875.00
Base And Exercised Options Value:
4875.00
Base And All Options Value:
4875.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-07-29
Description:
TSU-DUTY BRAKE LATHE- TIRE ROTOR POLISHER
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
M6700113P1191
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-05
Description:
TIRE DUNKER
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
2640: TIRE REBUILDING AND TIRE AND TUBE REPAIR MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State