CCE


Address: 2324 S Vineyard Ave Ste B, Ontario, CA 91761-7764

CCE (DUNS #081323720) is an entity registered with System for Award Management (SAM). The business start date is January 22, 2018.

Business Overview

DUNS Number 081323720 (Data Universal Numbering System by Dun & Bradstreet)
CAGE Code 858H1 (Commercial and Government Entity Code by NATO Codification System)
DBA Name CCE
Entity Structure 2L - Corporate Entity (Not Tax Exempt)
Physical Address 2324 S Vineyard Ave Ste B
Ontario
CA 91761-7764
Mailing Address 2324 S Vineyard Ave Ste B
Ontario
CA 91761-7764
Business Type 23 - Minority Owned Business
27 - Self Certified Small Disadvantaged Business
2X - For Profit Organization
A5 - Veteran Owned Business
HQ - DOT Certified DBE
PI - Hispanic American Owned
QF - Service Disabled Veteran Owned Business
Primary NAICS Code 541330 - Engineering Services
NAICS Code 423420 - Office Equipment Merchant Wholesalers
423430 - Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
423440 - Other Commercial Equipment Merchant Wholesalers
423710 - Hardware Merchant Wholesalers
423830 - Industrial Machinery and Equipment Merchant Wholesalers
423840 - Industrial Supplies Merchant Wholesalers
423990 - Other Miscellaneous Durable Goods Merchant Wholesalers
424120 - Stationery and Office Supplies Merchant Wholesalers
541519 - Other Computer Related Services
541620 - Environmental Consulting Services
811211 - Consumer Electronics Repair and Maintenance
NAICS Exception 541330YYYY - Engineering Services
541519YY - Other Computer Related Services
Product and Service Code (PSC) 2590 (MISCELLANEOUS VEHICULAR COMPONENTS) Engines, Components & Spt Eq
4810 (VALVES, POWERED) Machinery & Components
4820 (VALVES, NONPOWERED) Machinery & Components
5935 (CONNECTORS, ELECTRICAL) Electrical & Electronics Equipment
5975 (ELECTRICAL HARDWARE AND SUPPLIES) Electrical & Electronics Equipment
5999 (MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS) Electrical & Electronics Equipment
6105 (MOTORS, ELECTRICAL) Electrical & Electronics Equipment
6210 (INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES) Facility Related Materials
6230 (ELECTRIC PORTABLE AND HAND LIGHTING EQUIPMENT) Facility Related Materials
6240 (ELECTRIC LAMPS) Facility Related Materials
6625 (ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS) Test & Measurement Supplies
6635 (PHYSICAL PROPERTIES TESTING AND INSPECTION) Test & Measurement Supplies
6645 (TIME MEASURING INSTRUMENTS) Test & Measurement Supplies
6680 (LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS) Test & Measurement Supplies
6685 (PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS) Test & Measurement Supplies
6695 (COMBINATION AND MISCELLANEOUS INSTRUMENTS) Test & Measurement Supplies
7050 (Information Technology COMPONENTS) IT Hardware
8415 (CLOTHING, SPECIAL PURPOSE) Textiles, Clothing & Equipage
B532 (SPECIAL STUDIES/ANALYSIS- SOIL) Management Advisory Services
H291 (EQUIPMENT AND MATERIALS TESTING- FUELS, LUBRICANTS, OILS, AND WAXES) Quality Control
Credit Card Usage Y
Debt Subject to Offset N
Incorporation State CA
Congressional District 35
Registration Purpose Z2 - All Awards
Record Status Expired
Business Start Date January 22, 2018
Registration Date July 28, 2018
Expiration Date July 28, 2019
Update Date July 28, 2019
Activation Date August 7, 2018
Fiscal Year End Date 1231

Points of Contacts (POC)

Electronic Business POC

Contact Name & Title Jason Mejia
Address 2324 S Vineyard Ave Ste B, Ontario, CA 91761
Phone Number 9099305868
Email Address [email protected]

Government Business POC

Contact Name & Title Jason Mejia
Address 2324 S Vineyard Ave Ste B, Ontario, CA 91761
Phone Number 9099305868
Email Address [email protected]

Entities with the same name

Entity Name Office Address Start Date
Cce 1028 23rd St S, Birmingham, AL 35205-2404 20140824
Cce 2324 S Vineyard Ave Ste B, Ontario, CA 91761-7764 20190313
Cce · Vyne Education LLC 3839 White Ave, Eau Claire, WI 54703-0542 20160801
Cce Equipment 8005 Bridger Pt, Waxhaw, NC 28173-7243 20140609
Cce of Ms 1612 Cahill Dr, Gulfport, MS 39507-4232 20120925
Cce of Sullivan County 64 Ferndale Loomis Rd Ste 1, Liberty, NY 12754-2902 19141001
Cce Suffolk 423 Griffing Ave Ste 100, Riverhead, NY 11901-3071 19170101
Ccema 8400 144th St Ste 200, Weeping Water, NE 68463-1932 19870101

Other Sources

Entity Type Entity Name Entity Address
New York State Retail Food Store CCE OF BROOME COUNTY 2 STATE ROUTE 81 NORTH KIRKWOOD NY 13795
New York State Retail Food Store CCE OF BROOME COUNTY 834 UPPER FRONT ST BINGHAMTON NY 13905

Other Data Sources

Entity Type Entity Name Entity Address
Ohio Business Entities CCE - NORTH 1560 Triplett Blvd, Akron, OH 44306
New York State Corporations CCE ADVISEMENT, LLC 31 Utica Ave., Latham, Ny 12110
Colorado Business Entities CCE Brands LLC 1150 West Custer Place Unit #100, Denver, CO 80223
Colorado Business Entities CCE Colorado 3070 E Post Rd, Suite 200, Las Vegas, NV 89120
Colorado Business Entities CCe Corp 324 N Main St, Breckenridge, CO 80424
Washington State Corporations CCE CORPORATION 16106 28th Dr Se, Mill Creek, WA 98012
New York State Corporations CCE DESIGN INC. 79-09 Metropolitan Avenue, Middle Village, Ny 11379
Virginia Business Entities CCE Enterprises Inc. 108 Castel Pnes, Williamsburg, Virginia 23188-9217
Alabama Business Registrations CCE Enterprises Inc. 132 Lakeland Ridge, Chelsea, AL 35043
Oregon Corporations, Companies and Business Names CCE EXPRESS DBA AUTHORIZED JANI KING FRANCHISE #362 10535 E Burnside St #19, Portland, OR 97216

Office Location

Street Address 2324 S VINEYARD AVE STE B
City ONTARIO
State CA
Zip Code 91761

Corporations in the same location

Entity Name Office Address Start Date
Cce 2324 S Vineyard Ave Ste B, Ontario, CA 91761-7764 20190313

Corporations in the same zip code

Entity Name Office Address Start Date
· Panob 1531 E Cedar St, Ontario, CA 91761-5762 19861031
2060 E Locust Ct Ste E, Ontario, CA 91761-7644 19990728
1441 Valencia Place, Ontario, CA 91761-7639 19460101
1211 S Bon View Ave, Ontario, CA 91761-4402 20001215
901 E Cedar St, Ontario, CA 91761-5572 20061226
2601 S Bon View Ave, Ontario, CA 91761-6809 19810115
1930 S. Vineyard Ave, M/s 1102, Ontario, CA 91761-7706 20001127
1822 E Francis St, Ontario, CA 91761-8053 19540101
2248 S Baker Ave, Ontario, CA 91761-7710 19570101
1921 S Quaker Ridge Pl, Ontario, CA 91761-8041 19620731
Find all businesses in zip 91761

Business Officer

Business Role Name Address

Competitor

Search similar business entities

City ONTARIO
Zip Code 91761

Improve Information

Please comment or provide details below to improve the information on CCE.

Dataset Information

Data Provider System for Award Management (SAM)
Jurisdiction United States

This dataset includes 670 thousands business entities registered with the System for Award Management (SAM), General Services Administration. Each entity is registered with DUNS ID, business name, location, point of contacts, business types, etc.

Trending Searches