COUNTY ADMINISTRATOR


Address: 44 N San Joaquin St Ste 640, Stockton, CA 95202-2709

COUNTY ADMINISTRATOR (DUNS #087226056) is an entity registered with System for Award Management (SAM). The business start date is February 18, 1850.

Business Overview

DUNS Number 087226056 (Data Universal Numbering System by Dun & Bradstreet)
CAGE Code 0PS07 (Commercial and Government Entity Code by NATO Codification System)
DBA Name COUNTY ADMINISTRATOR
Entity Structure 2A - U.S. Government Entity
Physical Address 44 N San Joaquin St Ste 640
Stockton
CA 95202-2709
Mailing Address 44 N San Joaquin St Ste 640
Stockton
CA 95202-2931
Business Type 12 - U.S. Local Government
C7 - County
Primary NAICS Code 562111 - Solid Waste Collection
Corporate URL http://www.sjgov.org
Credit Card Usage N
Debt Subject to Offset N
Congressional District 09
Registration Purpose Z2 - All Awards
Record Status Active
Business Start Date February 18, 1850
Registration Date July 25, 2001
Expiration Date July 8, 2021
Update Date September 30, 2020
Activation Date July 8, 2020
Fiscal Year End Date 0630

Points of Contacts (POC)

Electronic Business POC

Contact Name & Title Jerome C Wilverding (AUDITOR-CONTROLLER)
Address 44 N San Joaquin St Ste 550, Stockton, CA 95202
Phone Number 2094683337
Fax Number 2094683681
Email Address [email protected]

Electronic Business Alternate POC

Contact Name & Title Eshetu Gebremichael
Address 1810 E Hazelton Ave, Po Box 1810, Stockton, CA 95201
Phone Number 2094683066
Fax Number 2094683078
Email Address [email protected]

Government Business POC

Contact Name & Title Johnnie Terry (PURCHASING DIRECTOR)
Address 44 N San Joaquin St Ste 540, Stockton, CA 95202-2930
Phone Number 2094683250
Fax Number 2094683393
Email Address [email protected]

Government Business Alternate POC

Contact Name & Title Johnnie Terry
Address 44 N San Joaquin St Ste 540, Stockton, CA 95202-2930
Phone Number 2094683250
Fax Number 2094683393
Email Address [email protected]

Entities with the same name

Entity Name Office Address Start Date
County Administrator · Kent County Health Department 300 Monroe Ave Nw Unit 1, Grand Rapids, MI 49503-2206 19310101
County Administrator · Board of Commissioners 200 S Wall St # 3, Calhoun, GA 30701-2246 18500213
County Administrator of Solano County 675 Texas St Ste 6500, Fairfield, CA 94533-6372 18500701
County Administrator Office 109 S 3rd Ave, Dillon, SC 29536-3315 19100101
County Administrator's Office 585 Fiscal Dr # 100, Santa Rosa, CA 95403-2824 18500101
County Administrators Office 72 Monument Pl, Heathsville, VA 22473-3336 16480701
County Administrators Office 915 Lake Ave, Detroit Lakes, MN 56501-3403 18580318

Office Location

Street Address 44 N SAN JOAQUIN ST STE 640
City STOCKTON
State CA
Zip Code 95202

Corporations in the same zip code

Entity Name Office Address Start Date
· San Joaquin Regional Transit District 421 E Weber Ave, Stockton, CA 95202-3024 19640701
127 North Sutter Street, Stockton, CA 95202-2412 19780426
1106 N El Dorado St, Stockton, CA 95202-1332 19800229
· City Manager 425 N El Dorado St, Stockton, CA 95202-1951 18500701
702 N Aurora St, Stockton, CA 95202-2200 19731212
Susd 701 N Madison, Stockton, CA 95202-1634 18521030
129 S Grant St, Stockton, CA 95202-3103 20000131
949 E Channel St, Stockton, CA 95202-2620 19981019
620 N San Joaquin St, Stockton, CA 95202-2030 19760227
El Concilio 445 N San Joaquin St Ste A, Stockton, CA 95202-2026 19690627
Find all businesses in zip 95202

Business Officer

Business Role Name Address

Competitor

Search similar business entities

City STOCKTON
Zip Code 95202

Improve Information

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

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