Search icon

JOHN C. DAIDOLA, INC.

Company Details

Name: JOHN C. DAIDOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (44 years ago)
Entity Number: 725550
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 826, HUNTINGTON, NY, United States, 11743
Principal Address: 212 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768

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
L4XLGNJHPP87 2024-09-12 212 ASHAROKEN AVE, NORTHPORT, NY, 11768, 1160, USA P.O. BOX 826, HUNTINGTON, NY, 11743, 0826, USA

Business Information

Doing Business As JOHN C DAIDOLA INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-15
Initial Registration Date 2010-01-11
Entity Start Date 1981-06-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN C. DAIDOLA DAIDOLA
Role PRESIDENT
Address P.O. BOX 826, HUNTINGTON, NY, 11743, 0826, USA
Title ALTERNATE POC
Name NANCY DAIDOLA DAIDOLA
Address P.O. BOX 826, HUNTINGTON, NY, 11743, 0826, USA
Government Business
Title PRIMARY POC
Name JOHN C. DAIDOLA DAIDOLA
Role PRESIDENT
Address P.O. BOX 826, HUNTINGTON, NY, 11743, 0826, USA
Title ALTERNATE POC
Name NANCY DAIDOLA DAIDOLA
Address P.O. BOX 826, HUNTINGTON, NY, 11743, 0826, USA
Past Performance
Title PRIMARY POC
Name JOHN C. DAIDOLA DAIDOLA
Role PRESIDENT
Address P.O. BOX 826, HUNTINGTON, NY, 11743, USA
Title ALTERNATE POC
Name NANCY DAIDOLA
Address P.O. BOX 826, HUNTINGTON, NY, 11743, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5USE6 Active Non-Manufacturer 2010-01-12 2024-08-23 2029-08-23 2025-08-21

Contact Information

POC JOHN C. DAIDOLA DAIDOLA
Phone +1 631-261-0855
Fax +1 631-261-0855
Address 212 ASHAROKEN AVE, NORTHPORT, NY, 11768 1160, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 826, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOHN C DAIDOLA Chief Executive Officer P.O.BOX 826, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-01-19 2005-12-08 Address P.O. BOX 826, 5 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-19 1997-10-20 Address P.O. BOX 826, HUNTINGTON, NY, 11745, USA (Type of address: Service of Process)
1991-10-24 1993-01-19 Address P.O. BOX 826, 5 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1981-10-01 1991-10-24 Address 75 WOODBURY RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024002227 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111021002367 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091013002164 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071114002376 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051208003266 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031006002570 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011116002681 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991207002294 1999-12-07 BIENNIAL STATEMENT 1999-10-01
971020002221 1997-10-20 BIENNIAL STATEMENT 1997-10-01
931109003242 1993-11-09 BIENNIAL STATEMENT 1993-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA5V10223 2010-01-06 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_DTDTMA5V10223_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ADJUNCT JOHN DAIDOLA
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient JOHN C. DAIDOLA, INC.
UEI L4XLGNJHPP87
Legacy DUNS 057827920
Recipient Address UNITED STATES, 212 ASHAROKEN AVE, NORTHPORT, 117681160
PO AWARD DTMA95V20110040 2011-02-24 2011-04-29 2011-04-29
Unique Award Key CONT_AWD_DTMA95V20110040_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ADJUNCT CONTRACT FOR THE MMARE PROGRAM
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient JOHN C. DAIDOLA, INC.
UEI L4XLGNJHPP87
Legacy DUNS 057827920
Recipient Address UNITED STATES, 212 ASHAROKEN AVE, NORTHPORT, 117681160
PO AWARD DTMA95P20120166 2012-05-04 2012-09-10 2012-09-10
Unique Award Key CONT_AWD_DTMA95P20120166_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title IGF::OT::IGF ADJUNCT TO TEACH FOR MMARE PROGRAM SUMMER SEMESTER
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient JOHN C. DAIDOLA, INC.
UEI L4XLGNJHPP87
Legacy DUNS 057827920
Recipient Address UNITED STATES, 212 ASHAROKEN AVE, NORTHPORT, 117681160
PO AWARD DTMA95P20120021 2011-11-15 2012-04-27 2012-04-29
Unique Award Key CONT_AWD_DTMA95P20120021_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE CONTRACTOR SHALL DELIVER INSTUCTIONAL SERVICES AS AN INDEPENDENT CONTRACTOR TO THE DEPARTMENT OF ENGINERING AT THE USMMA ("THE ACADEMY"). THE SERVICES SHALL CONSTITUTE THE INSTRUCTION OF MIDSHIPMEN IN THE FOLLOWING COURSES.EM 624 VIBRATIONS OF MARINE MACHINERY AND STRUCTURES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient JOHN C. DAIDOLA, INC.
UEI L4XLGNJHPP87
Legacy DUNS 057827920
Recipient Address UNITED STATES, 212 ASHAROKEN AVE, NORTHPORT, 117681160

Date of last update: 17 Mar 2025

Sources: New York Secretary of State