Search icon

NICKERSON NY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICKERSON NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2022 (4 years ago)
Entity Number: 6367047
ZIP code: 11706
County: Suffolk
Address: 11 MOFFITT BOULEVARD, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-666-0200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 MOFFITT BOULEVARD, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
M23000009942
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-666-2667
Contact Person:
MATTHEW SCHWARTZ
User ID:
P1643151

Unique Entity ID

Unique Entity ID:
NDQUEMM4Z723
CAGE Code:
1MRR9
UEI Expiration Date:
2026-06-17

Business Information

Division Number:
11
Activation Date:
2025-06-19
Initial Registration Date:
2001-07-25

Commercial and government entity program

CAGE number:
1MRR9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
MATTHEW SCHWARTZ
Corporate URL:
www.nickersoncorp.com

Legal Entity Identifier

LEI Number:
254900S36WHBUUR95Q27

Registration Details:

Initial Registration Date:
2022-02-11
Next Renewal Date:
2026-02-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
060905538
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-21 2024-03-06 Address 11 MOFFITT BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2022-01-25 2022-04-21 Address 11 Moffit Boulevard, Bay Shore, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001605 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220421003078 2022-04-21 CERTIFICATE OF PUBLICATION 2022-04-21
220125003351 2022-01-25 CERTIFICATE OF MERGER 2022-01-25
220105001813 2022-01-05 ARTICLES OF ORGANIZATION 2022-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222P6011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3943.45
Base And Exercised Options Value:
3943.45
Base And All Options Value:
3943.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-25
Description:
INSPECT BLEACHER SYSTEM
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
H399: INSPECTION- MISCELLANEOUS
Procurement Instrument Identifier:
693JF717P00069
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-22
Description:
IGF::OT::IGF BLEACHER REPAIRS
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
L053: TECHNICAL REPRESENTATIVE- HARDWARE AND ABRASIVES
Procurement Instrument Identifier:
DTMA91P140079
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7830.60
Base And Exercised Options Value:
7830.60
Base And All Options Value:
7830.60
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-07-15
Description:
IGF::OT::IGF ATHLETIC SIDELINE CHAIRS
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 666-2667
Add Date:
2015-02-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State