Search icon

SUMMIT INSTRUMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1966 (59 years ago)
Entity Number: 197010
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
THOMAS PETSCHAUER Chief Executive Officer 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Unique Entity ID

CAGE Code:
65779
UEI Expiration Date:
2019-08-13

Business Information

Doing Business As:
SUMMIT INSTRMNT CORP
Activation Date:
2018-08-13
Initial Registration Date:
2002-01-03

Commercial and government entity program

CAGE number:
65779
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2028-09-29
SAM Expiration:
2024-09-26

Contact Information

POC:
THOMAS PETSCHAUER

History

Start date End date Type Value
1966-03-30 1995-07-12 Address 640 FULTON ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002341 2014-06-30 BIENNIAL STATEMENT 2014-03-01
120419002458 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100414002025 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080310003090 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060405002769 2006-04-05 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A723P5641
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 Defense
Performance Start Date:
2023-01-30
Description:
8509668926!PISTON,LINEAR ACTUA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS
Procurement Instrument Identifier:
SPE4A723P4753
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16350.00
Base And Exercised Options Value:
16350.00
Base And All Options Value:
16350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-12
Description:
8509636987!PISTON,LINEAR ACTUA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS
Procurement Instrument Identifier:
SPE4A722PG108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8250.00
Base And Exercised Options Value:
8250.00
Base And All Options Value:
8250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-23
Description:
8509423178!PISTON,LINEAR ACTUA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-06
Type:
Planned
Address:
99 ENGINEERS DR, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-11-13
Type:
Planned
Address:
127 ENGINEER DRIVE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-09-29
Type:
Planned
Address:
127 ENGINEERS DR, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-02
Type:
Planned
Address:
127 ENGINEER DRIVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-25
Type:
Planned
Address:
127 ENGINEER DRIVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State