Search icon

G.W. LISK COMPANY, INC.

Company Details

Name: G.W. LISK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1953 (72 years ago)
Entity Number: 90786
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD L. MAIER Chief Executive Officer 2 SOUTH ST, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
G.W. LISK COMPANY, INC. DOS Process Agent 2 SOUTH STREET, CLIFTON SPRINGS, NY, United States, 14432

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:
UKXMHUWSFLW7
CAGE Code:
81983
UEI Expiration Date:
2025-01-16

Business Information

Division Name:
G.W. LISK COMPANY, INC.
Division Number:
G.W. LISK
Activation Date:
2024-01-19
Initial Registration Date:
2002-03-28

Form 5500 Series

Employer Identification Number (EIN):
160771409
Plan Year:
2015
Number Of Participants:
438
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
713
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
587
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
642
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2 SOUTH ST, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.1
2024-02-20 2024-09-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.1
2023-07-20 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.1
2023-07-20 2023-07-20 Address 2 SOUTH ST, CLIFTON SPRINGS, NY, 14432, 1195, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502004359 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230720003111 2023-07-20 BIENNIAL STATEMENT 2023-02-01
211111002329 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190318060011 2019-03-18 BIENNIAL STATEMENT 2019-02-01
170201006918 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010415PNE18
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-17
Total Dollars Obligated:
2000.00
Current Total Value Of Award:
2000.00
Potential Total Value Of Award:
2000.00
Description:
SOLENOID,ELECTRICAL
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS
Procurement Instrument Identifier:
SPMYM415M0724
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-06-29
Total Dollars Obligated:
24427.71
Current Total Value Of Award:
24427.71
Potential Total Value Of Award:
24427.71
Description:
SOLENOID,ELECTRICAL
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS
Procurement Instrument Identifier:
SPE7M014M4677
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-27
Description:
8501098056!VALVE,SOLENOID
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4810: VALVES, POWERED

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-15
Type:
Complaint
Address:
2 SOUTH ST., CLIFTON SPRINGS, NY, 14432
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-10-22
Type:
Complaint
Address:
1369 PHELPS JUNCTION ROAD, PHELPS, NY, 14532
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-04-23
Type:
Planned
Address:
2 SOUTH ST., CLIFTON SPRINGS, NY, 14432
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
G.W. LISK COMPANY, INC.
Party Role:
Plaintiff
Party Name:
GITS MANUFACTURING COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State