Search icon

SV MICROWAVE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SV MICROWAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SV MICROWAVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 1992 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P92000002067
FEI/EIN Number 63-0368031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 358 Hall Avenue, Wallingford, CT, 06492, US
Mail Address: 358 Hall Avenue, Wallingford, CT, 06492, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SV MICROWAVE, INC., CONNECTICUT 0956956 CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lampo Craig A Treasurer 358 Hall Avenue, Wallingford, CT, 06492
D'Amico Lance E Secretary 358 Hall Avenue, Wallingford, CT, 06492
Lampo Craig A Director 358 Hall Avenue, Wallingford, CT, 06492
Dinsdale Andrew President 358 Hall Avenue, Wallingford, CT, 06492
Patrick Julie Cont 358 Hall Avenue, Wallingford, CT, 06492
D'Amico Lance A Director 358 Hall Avenue, Wallingford, CT, 06492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 358 Hall Avenue, Wallingford, CT 06492 -
CHANGE OF MAILING ADDRESS 2024-03-26 358 Hall Avenue, Wallingford, CT 06492 -
REGISTERED AGENT NAME CHANGED 2023-08-10 C T CORPORATION SYSTEM -
MERGER 2015-11-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000155739
MERGER 2015-11-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000155481
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1998-12-04 SV MICROWAVE, INC. -
REINSTATEMENT 1997-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1995-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4A610MAL67 2010-08-27 2010-11-05 2010-11-05
Unique Award Key CONT_AWD_SPM4A610MAL67_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5081.00
Current Award Amount 5081.00
Potential Award Amount 5081.00

Description

Title 4515358373!CABLE ASSEMBLY,RADI
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PURCHASE ORDER AWARD SPM7M910M1193 2010-05-11 2010-05-11 2010-05-11
Unique Award Key CONT_AWD_SPM7M910M1193_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 4512801778!DUMMY LOAD,ELECTRIC
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PURCHASE ORDER AWARD W911N209P0335 2009-04-03 2009-06-03 2009-06-03
Unique Award Key CONT_AWD_W911N209P0335_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19407.50
Current Award Amount 19407.50
Potential Award Amount 19407.50

Description

Title ADAPTER PART NUMBER: 4132-0001
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PURCHASE ORDER AWARD SPM7MC09M2510 2009-04-01 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_SPM7MC09M2510_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3705.00
Current Award Amount 3705.00
Potential Award Amount 3705.00

Description

Title MISCELLANEOUS VEHICULAR COMPONENTS
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PURCHASE ORDER AWARD SPM7M709M1695 2009-03-20 2009-05-19 2009-05-19
Unique Award Key CONT_AWD_SPM7M709M1695_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3968.00
Current Award Amount 3968.00
Potential Award Amount 3968.00

Description

Title 4510285604!ADAPTER,CONNECTOR
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PURCHASE ORDER AWARD SPM7MC09M0989 2008-12-19 2009-03-01 2009-03-01
Unique Award Key CONT_AWD_SPM7MC09M0989_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3488.00
Current Award Amount 3488.00
Potential Award Amount 3488.00

Description

Title 4509497453!ADAPTER,CONNECTOR
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PO AWARD N0017308P0940 2008-06-09 2008-07-21 2008-07-21
Unique Award Key CONT_AWD_N0017308P0940_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CABLE ASSEMBLY
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, 334096475, UNITED STATES
- IDV SPM7AX08D5220 2008-03-11 - -
Unique Award Key CONT_IDV_SPM7AX08D5220_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600047804!CONNECTOR,PLUG,ELEC
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PURCHASE ORDER AWARD SPM7M908M1797 2008-01-29 2008-04-08 2008-04-08
Unique Award Key CONT_AWD_SPM7M908M1797_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2958.00
Current Award Amount 2958.00
Potential Award Amount 2958.00

Description

Title 4506617237!DUMMY LOA
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096475, UNITED STATES
PO AWARD W58RGZ07P0712 2007-12-11 2007-10-18 2007-10-18
Unique Award Key CONT_AWD_W58RGZ07P0712_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title AIRFRAMES AND SPARES
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient SV MICROWAVE, INC.
UEI USBJG7R2LPQ3
Legacy DUNS 805265154
Recipient Address 2400 CENTRE PARK WEST DR, WEST PALM BEACH, 334096475, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339114613 0418800 2013-05-01 CENTRAL PARK, WEST PALM BEACH, FL, 33415
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2013-09-17
Emphasis L: LEAD, N: LEAD, P: LEAD
Case Closed 2013-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(l)(1)(ii): The employer did not train each employee who is subject to exposure to lead at or above the action level, or for whom the possibility of skin or eye irritation exists, in accordance with the requirements of 29 CFR 1910.1025 On or about May 1, 2013, at the above addressed job site; employees utilizing lead containing 44 Flux Core solder were not trained in the hazards of lead.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-09-27
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about May 1, 2013, at the above addressed job site the employer did not implement a written hazard communication program for employees who were exposed to hazardous chemicals that contain lead.

Date of last update: 02 Apr 2025

Sources: Florida Department of State