Search icon

JULIAN A. MCDERMOTT CORPORATION

Company Details

Name: JULIAN A. MCDERMOTT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1943 (82 years ago)
Entity Number: 54479
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1639 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SNT4Y1BL8RE7 2025-03-06 1639 STEPHEN ST, RIDGEWOOD, NY, 11385, 5345, USA 1639 STEPHEN ST., RIDGEWOOD, NY, 11385, 5395, USA

Business Information

Doing Business As JULIAN A MCDERMOTT CORP
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2001-12-21
Entity Start Date 1943-08-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334413, 334510, 335132, 336320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNMARIE H.
Address 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA
Title ALTERNATE POC
Name VERNON MCDERMOTT
Address 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA
Government Business
Title PRIMARY POC
Name JONATHAN GIAMMARCO
Address 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA
Title ALTERNATE POC
Name VERNON MCDERMOTT JR
Address 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA
Past Performance
Title PRIMARY POC
Name DANIEL MOTIE
Address 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA
Title ALTERNATE POC
Name RUSSELL SIROIS
Address 1639 STEPHEN ST., RIDGEWOOD, NY, 11385, 5395, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
96021 Active U.S./Canada Manufacturer 1974-11-04 2024-09-19 2029-09-19 2025-09-17

Contact Information

POC JONATHAN GIAMMARCO
Phone +1 718-456-3606
Fax +1 718-381-0229
Address 1639 STEPHEN ST, RIDGEWOOD, NY, 11385 5345, 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
VERNON MCDERMOTT SR Chief Executive Officer 1639 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
JULIAN A. MCDERMOTT CORPORATION DOS Process Agent 1639 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1639 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-06-04 Address 1639 STEPHEN ST, RIDGEWOOD, NY, 11385, 5395, USA (Type of address: Service of Process)
2011-02-11 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-29 2024-06-04 Address 1639 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2003-05-27 2021-06-01 Address 1639 STEPHEN ST, RIDGEWOOD, NY, 11385, 5395, USA (Type of address: Service of Process)
1995-05-03 2003-05-27 Address 60-33 83RD ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-04-29 2009-05-29 Address 60-33 83 STREET, ELMHURST, NY, 11373, 5412, USA (Type of address: Chief Executive Officer)
1993-04-29 2009-05-29 Address 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1943-06-23 2011-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604002722 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210601061037 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130621006244 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110211000186 2011-02-11 CERTIFICATE OF AMENDMENT 2011-02-11
090529002461 2009-05-29 BIENNIAL STATEMENT 2009-06-01
030527002181 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010613002745 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990622002604 1999-06-22 BIENNIAL STATEMENT 1999-06-01
950503002154 1995-05-03 BIENNIAL STATEMENT 1993-06-01
930429002618 1993-04-29 BIENNIAL STATEMENT 1992-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M908M2305 2008-02-25 2008-04-22 2008-04-22
Unique Award Key CONT_AWD_SPM7M908M2305_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7134.00
Current Award Amount 7134.00
Potential Award Amount 7134.00

Description

Title 4506873480!CASE,ELEC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD N0024409P0644 2009-02-12 2009-02-23 2009-02-23
Unique Award Key CONT_AWD_N0024409P0644_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2139.00
Current Award Amount 2139.00
Potential Award Amount 2139.00

Description

Title LANDING LIGHT KIT
NAICS Code 335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product and Service Codes 6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD SPM7M910M5463 2010-09-01 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_SPM7M910M5463_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10752.00
Current Award Amount 10752.00
Potential Award Amount 10752.00

Description

Title 4515404843!CASE,ELECTRICAL-ELE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD SPM8E710V0723 2010-08-17 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_SPM8E710V0723_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8775.00
Current Award Amount 8775.00
Potential Award Amount 8775.00

Description

Title 4515246597!FLOODLIGHT,EMERGENC
NAICS Code 335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 6230: ELEC PORTABLE & HAND LIGHTING EQ

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD SPM7M910M2573 2010-05-19 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_SPM7M910M2573_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8052.00
Current Award Amount 8052.00
Potential Award Amount 8052.00

Description

Title 4514367851!CASE,ELECTRICAL-ELE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD SPM7M911M2038 2011-02-01 2011-03-13 2011-03-13
Unique Award Key CONT_AWD_SPM7M911M2038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4088.00
Current Award Amount 4088.00
Potential Award Amount 4088.00

Description

Title 4516812068!CASE,ELECTRICAL-ELE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
No data IDV GS07F002AA 2012-10-01 No data No data
Unique Award Key CONT_IDV_GS07F002AA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 200000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product and Service Codes 6260: NONELECTRICAL LIGHTING FIXTURES

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD FA860112P0223 2012-05-17 2012-06-17 2012-07-12
Unique Award Key CONT_AWD_FA860112P0223_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7996.50
Current Award Amount 7996.50
Potential Award Amount 7996.50

Description

Title LANDING LIGHT KIT MODEL ACLSH-KIT-5D
NAICS Code 335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 6260: NONELECTRICAL LIGHTING FIXTURES

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Legacy DUNS 002031714
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD SPE7M125P1488 2024-11-15 2024-12-20 2024-12-20
Unique Award Key CONT_AWD_SPE7M125P1488_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5024.00
Current Award Amount 5024.00
Potential Award Amount 5024.00

Description

Title 8511023295!CASE,ELECTRICAL-ELE
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345
PURCHASE ORDER AWARD W912ES25P0026 2024-12-18 2025-01-29 2025-01-29
Unique Award Key CONT_AWD_W912ES25P0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39840.00
Current Award Amount 39840.00
Potential Award Amount 39840.00

Description

Title PONTOON SAFETY LIGHTS
NAICS Code 335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES

Recipient Details

Recipient JULIAN A. MCDERMOTT CORPORATION
UEI SNT4Y1BL8RE7
Recipient Address UNITED STATES, 1639 STEPHEN ST, RIDGEWOOD, QUEENS, NEW YORK, 113855345

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MC 73396910 1982-09-30 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-02-09

Mark Information

Mark Literal Elements MC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For EMERGENCY SIGNAL LIGHT, FLOODLIGHTS, FLASHERS, HANDLIGHTS, ALARMS & ST ANDBY LIGHTS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
First Use Jan. 01, 1957
Use in Commerce Jan. 01, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JULIAN A. MCDERMOTT CORPORATION
Owner Address 1639 STEPHEN ST. RIDGEWOOD, NEW YORK UNITED STATES 11385
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address RIDGEWOOD, JULIAN A MCDERMOTT CORPORATION, 1639 STEPHEN ST, NEW YORK UNITED STATES 11385

Prosecution History

Date Description
1984-02-09 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-06-30 NON-FINAL ACTION MAILED
1983-06-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342333861 0215600 2017-05-17 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-05-17
Emphasis N: DUSTEXPL, N: LEAD
Case Closed 2018-02-28

Related Activity

Type Referral
Activity Nr 1134208
Health Yes
Type Inspection
Activity Nr 1169019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B08
Issuance Date 2017-11-06
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(8): The employer did not ensure ladders were used only for the purposes for which they were designed. (a) On or about June7, 2017, at work site at 1639 Stephen Street, Ridgewood, NY 11385: Employees used an 8 feet A-frame step ladder as a straight ladder to access stored boxes on shelves beside the bonding work station. ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2017-11-06
Abatement Due Date 2017-11-13
Current Penalty 2281.0
Initial Penalty 3802.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: (a) On or about May 17, 2017, at work site at 1639 Stephen Street, Ridgewood, NY 11385: Employer did not ensure that employee used eye protection when mixing raw Blasocut BC 35 SW metal working fluid with water or when spraying down the interior of the Haas VF 4SS CNC Vertical Machining Center (milling machine). ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2017-11-06
Current Penalty 3803.0
Initial Penalty 6338.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): (a) On or about May 19, 2017, at work site at 1639 Stephen Street, Ridgewood, NY 11385: Employees who used the Elconap Electrical Heat Control Apparatus Co. incubating oven to bake parts used in the manufacture of lights and signals, or who accessed the storage shelves immediately adjacent to the oven, were exposed to an electric shock hazard from the exposed live wires and terminals in the uncovered switch box on top of the oven. ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2017-11-06
Abatement Due Date 2018-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-01
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(d)(2): An initial determination was not made to determine if any employee may be exposed to lead at or above the action level: (a) On or about July 12, 2017, at work site at 1639 Stephen Street, Ridgewood, NY 11385: Employer had not completed an initial determination to assess the airborne exposure to lead of employees who were using lead solder to attach electrical components to circuit boards. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 29 CFR 1903.19.
341690196 0215600 2016-08-10 1639 STEPHEN STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-01-27
Case Closed 2017-05-18

Related Activity

Type Complaint
Activity Nr 1121488
Health Yes
Type Inspection
Activity Nr 1233386
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-02-06
Abatement Due Date 2017-02-24
Current Penalty 4120.0
Initial Penalty 6338.0
Final Order 2017-03-08
Nr Instances 1
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: A.) On or about Wednesday, August 10, 2016 at 1639 Stephen Street, Ridgewood, NY 11385 Vertical drill press machines used by employees during the manufacturing and assembling of marine warning lights were observed missing machine guards exposing employees to amputation hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-02-06
Abatement Due Date 2017-02-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-08
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A.) On or about Wednesday, August 10, 2016 at 1639 Stephen Street, Ridgewood, NY 11385 The employer failed to provide employees that use half-face respirators on a voluntary basis during the manufacturing of marine warning lights Appendix D of the Respiratory Protection Standard. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-02-06
Abatement Due Date 2017-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-08
Nr Instances 1
Nr Exposed 47
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Wednesday, August 10, 2016 at 1639 Stephen Street, Ridgewood, NY 11385 The employer failed to develop, implement and maintain in the workplace a written hazard communication program for employees that are required to use hazardous chemicals such as Tri-Cool TC-1 during the manufacturing of marine warning lights. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-02-06
Abatement Due Date 2017-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-08
Nr Instances 1
Nr Exposed 47
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about Wednesday, August 10, 2016 at 1639 Stephen Street, Ridgewood, NY 11385 The employer failed to provide employees that are required to use hazardous chemicals such as, Tri-Cool, TC-1 effective information and training on the safe usage of hazardous chemicals. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0010810 JULIAN A. MCDERMOTT CORPORATION JULIAN A MCDERMOTT CORP SNT4Y1BL8RE7 1639 STEPHEN ST, RIDGEWOOD, NY, 11385-5345
Capabilities Statement Link -
Phone Number 718-456-3606
Fax Number 718-381-0229
E-mail Address jong@mcdermottlight.com
WWW Page -
E-Commerce Website http://www.mcdermottlight.com
Contact Person JONATHAN GIAMMARCO
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 96021
Year Established 1943
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Since 1943, McDermott has been America's premier manuafactuer and supplier of industrial, vehicular, marine, and emergency lighting. Always American-made, see us first for your lighting needs.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (70 %) Research and Development (30 %)
Keywords Emergency Lighting, Spotlights, Vehicular Lights, Barricades, Battery Chargers, Batteries, Handlights, Lights, Marine Lights, Railroad Lights, Warning Lights, Tripods, Traffic Cones, Hand Lights, Vehicle Lights, Emergency Lights, Strobes, Barge Lights, Navigation Lights
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Vernon McDermott
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335132
NAICS Code's Description Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing
Buy Green Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 334510
NAICS Code's Description Electromedical and Electrotherapeutic Apparatus Manufacturing
Buy Green Yes
Code 336320
NAICS Code's Description Motor Vehicle Electrical and Electronic Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Canada; Germany
Desired Export Business Relationships Direct export sales, Licensing, Contract manufacturing, Joint venture/coventure
Description of Export Objective(s) Increased sales, new markets

Date of last update: 19 Mar 2025

Sources: New York Secretary of State