Search icon

B & B PRECISION COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & B PRECISION COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1966 (59 years ago)
Entity Number: 203983
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 301 CHRISTOPHER STREET, UNIT 303, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUST BRICKER Chief Executive Officer 301 CHRISTOPHER STREET, UNIT 303, RONKONMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 CHRISTOPHER STREET, UNIT 303, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-273-3936
Contact Person:
AUGUST BRICKER
User ID:
P0511805
Trade Name:
B & B PRECISION COMPONENTS

Unique Entity ID

Unique Entity ID:
CQEZZDVYYJN7
CAGE Code:
1N108
UEI Expiration Date:
2026-06-26

Business Information

Doing Business As:
B & B PRECISION COMPONENTS
Activation Date:
2025-06-30
Initial Registration Date:
2002-01-08

Commercial and government entity program

CAGE number:
1N108
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
AUGUST BRICKER

History

Start date End date Type Value
2006-10-25 2016-06-03 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3323, USA (Type of address: Service of Process)
2006-10-25 2016-06-03 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3323, USA (Type of address: Principal Executive Office)
2004-12-14 2016-06-03 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3323, USA (Type of address: Chief Executive Officer)
1993-01-29 2004-12-14 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3384, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-10-25 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3384, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160603002054 2016-06-03 BIENNIAL STATEMENT 2014-11-01
061025002265 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041214003048 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021021002823 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001129002204 2000-11-29 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625PH662
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2574.00
Base And Exercised Options Value:
2574.00
Base And All Options Value:
2574.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-04
Description:
8511225912!ROLLER,LINEAR-ROTAR
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
SPE4A625V9862
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
225.00
Base And Exercised Options Value:
225.00
Base And All Options Value:
225.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511220000!PIN,TAPERED,PLAIN
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
SPE4A625V9938
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
150.00
Base And Exercised Options Value:
150.00
Base And All Options Value:
150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511220315!INSERTER,BEARING AN
Naics Code:
332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-04
Type:
Planned
Address:
95 EMJAY BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-10-24
Type:
Planned
Address:
95 EMJAY BLVD, Brentwood, NY, 11717
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-04-04
Type:
Planned
Address:
139 PINEAIRE DRIVE, Bay Shore, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-21
Type:
FollowUp
Address:
139 PINE AIRE DRIVE, Bay Shore, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-04
Type:
Planned
Address:
139 PINE AIRE DRIVE, Bay Shore, NY, 11706
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