Search icon

BRIGHTWATERS INSTRUMENT CORPORATION

Headquarter

Company Details

Name: BRIGHTWATERS INSTRUMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (35 years ago)
Entity Number: 1411331
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 551 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS CABELL WILSON, JR. DOS Process Agent 551 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
THOMAS CABELL WILSON, JR. Chief Executive Officer 551 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718

Links between entities

Type:
Headquarter of
Company Number:
000110922
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MR1JAQDD4KR5
CAGE Code:
1J986
UEI Expiration Date:
2025-08-31

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2002-03-12

History

Start date End date Type Value
1993-03-24 2014-02-20 Address 551 LOMBARDY BOULEVARD, BRIGHTWATERS, NY, 11718, 1032, USA (Type of address: Chief Executive Officer)
1993-03-24 2014-02-20 Address 551 LOMBARDY BOULEVARD, BRIGHTWATERS, NY, 11718, 1032, USA (Type of address: Principal Executive Office)
1993-03-24 2014-02-20 Address 551 LOMBARDY BOULEVARD, BRIGHTWATERS, NY, 11718, 1032, USA (Type of address: Service of Process)
1990-01-03 1993-03-24 Address 551 LAMBARDY BLVD., BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002378 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120405002237 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100216002698 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080109002900 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060811002767 2006-08-11 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6600114P7891
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39161.00
Base And Exercised Options Value:
39161.00
Base And All Options Value:
39161.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-06
Description:
IGF: DRIFTER BUOY, 121
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS
Procurement Instrument Identifier:
N0018910P1492
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4995.00
Base And Exercised Options Value:
4995.00
Base And All Options Value:
4995.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-22
Description:
BRIGHTWATES MODEL 104A
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
2050: BUOYS
Procurement Instrument Identifier:
DOCAB133F09SU1567
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7858.50
Base And Exercised Options Value:
7858.50
Base And All Options Value:
7858.50
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-08-13
Description:
SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
E299: PURCH OF GOVT ALL OTHR NON-BLDG FAC

Date of last update: 16 Mar 2025

Sources: New York Secretary of State