Search icon

P.M. BROGAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P.M. BROGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320923
ZIP code: 32940
County: Suffolk
Place of Formation: New York
Address: 718 WING FOOT LANE, MELBOURNE, FL, United States, 32940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA GIANNATTSIO Chief Executive Officer 718 WING FOOT LANE, MELBOURNE, FL, United States, 32940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 WING FOOT LANE, MELBOURNE, FL, United States, 32940

Links between entities

Type:
Headquarter of
Company Number:
F02000001912
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TONY MICHAELS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0482711

Unique Entity ID

Unique Entity ID:
QTGAC4ZMWHR3
CAGE Code:
1JFX5
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2002-04-19

Commercial and government entity program

CAGE number:
1JFX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-17

Contact Information

POC:
TONY MICHAELS

History

Start date End date Type Value
1998-12-02 2002-04-08 Address 370 STARLIGHT DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228002160 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101228002146 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081201003030 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061128002739 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050112002493 2005-01-12 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HC106420P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11537.00
Base And Exercised Options Value:
11537.00
Base And All Options Value:
11537.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-03-10
Description:
UPS BATTERIES
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6160: MISCELLANEOUS BATTERY RETAINING FIXTURES, LINERS AND ANCILLARY ITEMS
Procurement Instrument Identifier:
FA813219PA031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11971.00
Base And Exercised Options Value:
11971.00
Base And All Options Value:
11971.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-28
Description:
WIDE FORMAT SCANNER
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7050: INFORMATION TECHNOLOGY COMPONENTS
Procurement Instrument Identifier:
HC106419P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8502.00
Base And Exercised Options Value:
8502.00
Base And All Options Value:
8502.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-14
Description:
TABLE SAW
Naics Code:
332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product Or Service Code:
3405: SAWS AND FILING MACHINES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State