Search icon

JAMES CUMMINS BOOKSELLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES CUMMINS BOOKSELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1979 (46 years ago)
Entity Number: 589999
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 699 MADISON AVENUE / 7TH FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CUMMINS Chief Executive Officer PO BOX 232, POTTERSVILLE, NJ, United States, 07979

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 MADISON AVENUE / 7TH FL, NEW YORK, NY, United States, 10021

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-688-6192
Contact Person:
CHRISTOPHER SHULTZ
User ID:
P0786768

Unique Entity ID

Unique Entity ID:
HQ7SDBA4QCT6
CAGE Code:
4GN50
UEI Expiration Date:
2026-05-02

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2006-07-18

Commercial and government entity program

CAGE number:
4GN50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
CHRISTOPHER SHULTZ
Corporate URL:
http://www.jamescumminsbookseller.com

Form 5500 Series

Employer Identification Number (EIN):
133001350
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-05 2011-10-19 Address 699 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-11-05 2011-10-19 Address 699 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-11-05 1993-11-05 Address 699 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-05 1993-11-05 Address 699 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1979-10-29 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210517127 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
131011006904 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002668 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091013002062 2009-10-13 BIENNIAL STATEMENT 2009-10-01
080320002797 2008-03-20 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314924P00508291
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19800.00
Base And Exercised Options Value:
19800.00
Base And All Options Value:
19800.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2024-05-09
Description:
PURCHASE OF MUSEUM COLLECTION ITEMS FOR NPG
Naics Code:
459920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS
Procurement Instrument Identifier:
W911SD18P0154
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18000.00
Base And Exercised Options Value:
18000.00
Base And All Options Value:
18000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-23
Description:
BENEDICT ARNOLD AUTOGRAPHED LETTER
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Court Cases

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
JAMES CUMMINS BOOKSELLER, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State