Search icon

BRINKMAN PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRINKMAN PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784542
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, United States, 14614
Principal Address: 167 AMES ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J LANIAK Chief Executive Officer 167 AMES ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
PHILLIPS LYTLE LLP DOS Process Agent 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, United States, 14614

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-235-6568
Contact Person:
MATTHEW LANIAK
User ID:
P0378953

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3FZD5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
MATTHEW LANIAK
Corporate URL:
http://www.brinkmanprecision.com

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-11 Address 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2018-07-12 2020-07-08 Address 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2010-08-10 2024-07-11 Address 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2005-01-21 2010-08-10 Address 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711002923 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220712000485 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200708060720 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180712006382 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160701006275 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0025321P0057
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:
2021-03-10
Description:
HOUSING
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-12
Type:
Planned
Address:
100 PARK CENTRE DRIVE, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State