Search icon

PEERLESS INSTRUMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEERLESS INSTRUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1952 (73 years ago)
Entity Number: 83939
ZIP code: 10528
County: Queens
Place of Formation: New York
Principal Address: 15801 BRIXHAM HILL AVENUE, SUITE 200, CHARLOTTE, NC, United States, 28277
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN E. PERRY Chief Executive Officer 2 HIGHWOOD DRIVE BUILDING 2, SUITE 200, TEWKSBURY, MA, United States, 01876

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

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:
MSFLXVQVJMG4
CAGE Code:
95210
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2002-04-02

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:
95210
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
ANITA SINGH

Immediate Level Owner

Vendor Certified:
2025-01-09
CAGE number:
1SGJ6
Company Name:
CURTISS-WRIGHT CORPORATION

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 2 HIGHWOOD DRIVE BUILDING 2, SUITE 200, TEWKSBURY, MA, 01876, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-17 2024-04-17 Address 130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 2 HIGHWOOD DRIVE BUILDING 2, SUITE 200, TEWKSBURY, MA, 01876, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016000059 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
240417002103 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220406000911 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401061304 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-1251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M225V1917
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4334.00
Base And Exercised Options Value:
4334.00
Base And All Options Value:
4334.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-03
Description:
8511223824!CONNECTOR,RECEPTACL
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
N0010425CBA06
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
459280.00
Base And Exercised Options Value:
459280.00
Base And All Options Value:
459280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-24
Description:
HYDRAULIC TEST
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
4470: NUCLEAR REACTORS
Procurement Instrument Identifier:
N0010425PBD77
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
65628.00
Base And Exercised Options Value:
65628.00
Base And All Options Value:
65628.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-19
Description:
EQUIPMENT KIT
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS

Trademarks Section

Serial Number:
78593456
Mark:
NETDVC
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-03-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NETDVC

Goods And Services

For:
Computer software for operation of a digital valve controller for use in controlling valves used in manufacturing and industrial process applications
First Use:
2007-06-27
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-20
Type:
Planned
Address:
90-15 CORONA AVE., ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-01-05
Type:
Planned
Address:
90 15 CORONA AVE, New York -Richmond, NY, 11373
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-03-14
Type:
Planned
Address:
90-15 CORONA AVENUE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-10-09
Type:
Planned
Address:
90 15 CORONA AVE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State