Search icon

MCLAUGHLIN RESEARCH CORPORATION

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MCLAUGHLIN RESEARCH CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1983
Branch of: MCLAUGHLIN RESEARCH CORPORATION, NEW YORK (Company Number 80147)
Business ALEI: 0143210
Annual report due: 23 May 2025
Business address: 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
Mailing address: 130 Eugene Oneill Dr, New London, CT, United States, 06320-6402
ZIP code: 06320
County: New London
Place of Formation: NEW YORK
E-Mail: lhall@mrcds.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3A051 Active Non-Manufacturer 1974-03-15 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC DOMENIC GARGANO
Phone +1 401-849-4010
Fax +1 401-849-2210
Address 130 EUGENE ONEILL DR, NEW LONDON, CT, 06320 6402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (3)
CAGE number 50WB6
Owner Type Immediate
Legal Business Name MCLAUGHLIN RESEARCH CORP
CAGE number 5H841
Owner Type Immediate
Legal Business Name MCLAUGHLIN RESEARCH CORP
CAGE number 50XB8
Owner Type Immediate
Legal Business Name MCLAUGHLIN RESEARCH CORPORATION

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
BRANDY MCLAUGHLIN Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 918 Mayne St, Gypsum, CO, 81637-9756, United States
DONALD MCCORMACK Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
CONN KELLY Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
RICHARD CAMBRA Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
KRISTEN MCLAUGHLIN Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 1566 S Spruce St, Denver, CO, 80231-2637, United States
DOMENIC GARGANO Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
EVERETT SANTOS Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
MORGEN MCLAUGHLIN Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
ANDRA C KELLY-WADDELL Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States
VINCENT PINTO Officer 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States 130 Eugene Oneill Dr, New London, CT, 06320-6402, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279000 2024-04-23 - Annual Report Annual Report -
BF-0011892106 2023-07-20 2023-07-20 Interim Notice Interim Notice -
BF-0011892046 2023-07-20 2023-07-20 Change of Business Address Business Address Change -
BF-0011382146 2023-05-30 - Annual Report Annual Report -
BF-0010251154 2022-05-17 - Annual Report Annual Report 2022
BF-0010458563 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007306366 2021-04-21 - Annual Report Annual Report 2021
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006906161 2020-05-18 - Annual Report Annual Report 2020

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N6660424F3013 2024-07-25 2025-07-31 2029-07-31
Unique Award Key CONT_AWD_N6660424F3013_9700_N0017819D8089_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2150000.00
Current Award Amount 4821459.00
Potential Award Amount 24210536.00

Description

Title BUSINESS SERVICES IN SUPPORT OF CODE 103 PUBLIC AFFAIRS DIVISION IN THE AREAS OF PROJECT MANAGEMENT, INFORMATION DESIGN, GRAPHICS, PHOTOGRAPHY, IMAGING, VISUAL INFORMATION AND GRAPHICS.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660424F3006 2024-03-01 2025-02-28 2029-02-28
Unique Award Key CONT_AWD_N6660424F3006_9700_N0017819D8089_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1141583.00
Current Award Amount 2848255.00
Potential Award Amount 14180255.00

Description

Title ENGINEERING & PROGRAM MANAGEMENT SERVICES IN SUPPORT OF THE MISSION ENVIRONMENTAL PLANNING (MEP) PROGRAM & ENVIRONMENTAL MANAGEMENT & POLLUTION PREVENTION (EMP2) PROGRAM FOR THE NAVAL UNDERSEA WARFARE CENTER DIVISION NEWPORT (NUWCDIVNPT) CODE 1023.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes F110: ENVIRON SYS PROTECT- DEVELOPMENT OF ENVIRON IMPACT STMTS/ASSESSMENTS, TECH ANALYSIS/ENVIRON AUDITS

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660422F3020 2022-09-20 2024-09-24 2027-09-24
Unique Award Key CONT_AWD_N6660422F3020_9700_N0017819D8089_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2096676.50
Current Award Amount 3434358.00
Potential Award Amount 5785582.00

Description

Title FACILITY ENGINEERING SUPPORT SERVICES CONTRACT FOR NAVAL UNDERSEA WARFARE CENTER DIVISION, NEWPORT.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
- IDV 47QRAA21D0093 2021-08-12 - -
Unique Award Key CONT_IDV_47QRAA21D0093_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE ONEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660421F0425 2021-04-29 2022-04-28 2022-04-28
Unique Award Key CONT_AWD_N6660421F0425_9700_N6660418D0466_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 187422.89
Current Award Amount 194257.05
Potential Award Amount 194257.05

Description

Title SERVICES
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660420F8494 2020-07-31 2021-07-30 2021-07-30
Unique Award Key CONT_AWD_N6660420F8494_9700_N6660418D0466_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 195662.60
Current Award Amount 593877.86
Potential Award Amount 593877.86

Description

Title SERVICES
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660419F2985 2019-10-01 2020-09-30 2020-09-30
Unique Award Key CONT_AWD_N6660419F2985_9700_N6660418D0466_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 784186.30
Current Award Amount 898246.81
Potential Award Amount 898246.81

Description

Title ENVIRONMENTAL PLANNING SERVICES
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660419F3501 2019-09-01 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_N6660419F3501_9700_N0017819D8089_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7893835.75
Current Award Amount 13271832.56
Potential Award Amount 13271832.56

Description

Title PROVIDE PROJECT MANAGEMENT, ADMINISTRATIVE, AND TECHNICAL SUPPORT FOR THE SECURITY DEPARTMENT.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R430: SUPPORT- PROFESSIONAL: PHYSICAL SECURITY AND BADGING

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE O'NEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063206402

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660419F3003 2019-02-01 2024-09-26 2024-09-26
Unique Award Key CONT_AWD_N6660419F3003_9700_N0017804D4083_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17179802.91
Current Award Amount 24263780.00
Potential Award Amount 24263780.00

Description

Title CODE 40 SURFACE VESSEL TORPEDO TUBE (SVTT)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE ONEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 06320

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00
DELIVERY ORDER AWARD N6660419F3002 2018-12-21 2024-12-20 2024-12-20
Unique Award Key CONT_AWD_N6660419F3002_9700_N0017804D4083_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1901206.91
Current Award Amount 1289242.00
Potential Award Amount 0.00

Description

Title TORPEDO ANALYSIS, FLEET ENGINEERING SUPPORT AND PROGRAM AND ADMINISTRATIVE SUPPORT SERVICES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD21: R&D- DEFENSE OTHER: SERVICES (BASIC RESEARCH)

Recipient Details

Recipient MCLAUGHLIN RESEARCH CORPORATION
UEI CGBMKJF19GJ1
Recipient Address UNITED STATES, 130 EUGENE ONEILL DR, NEW LONDON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 06320

Executive Compensation

Name V. PINTO
Amount 193635.00
Name D. GARGANO
Amount 358385.00
Name J. HAILEY
Amount 205643.00
Name R. CAMBRA
Amount 216929.00
Name D. MCCORMACK
Amount 294269.00

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0381742 MCLAUGHLIN RESEARCH CORPORATION MCLAUGHLIN RESEARCH CORP CGBMKJF19GJ1 130 EUGENE ONEILL DR, NEW LONDON, CT, 06320-6402
Capabilities Statement Link -
Phone Number 401-849-4010
Fax Number 401-849-2210
E-mail Address dgargano@mrcds.com
WWW Page HTTP://WWW.MRCDS.COM
E-Commerce Website https://mrcds.com
Contact Person DOMENIC GARGANO
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 3A051
Year Established 1947
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Founded in 1941, MRC is a WOSB that provides systems engineering and CAD, CM, ILS, IT, program and environmental management, safety infrastructure, technical documentation, graphics and communication, and training services.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Systems engineering, design, drafting, CADD, CM, logistics, ILS, IT, IS, IA, program mgt, environmental mgt, OSHA infrastructure, tech documents, multimedia graphics, communications, training.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Andra Kelly
Role (no title given)
Name Brandy McLaughlin
Role Director
Name Bruce McLaughlin
Role (no title given)
Name S. Douglas McLaughlin
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Small No
Code 332510
NAICS Code's Description Hardware Manufacturing
Small Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Small Yes
Code 334416
NAICS Code's Description Capacitor, Resistor, Coil, Transformer, and Other Inductor Manufacturing
Small Yes
Code 541340
NAICS Code's Description Drafting Services
Small No
Code 541430
NAICS Code's Description Graphic Design Services
Small No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [No] (4)
Small No
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small No
Code 541620
NAICS Code's Description Environmental Consulting Services
Small No
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Environmental, OSHA, OPSEC & Facility Services
Contract N66604-04-D-0003
Start 2003-09-01
End 2008-08-31
Value $17,204,099
Contact E. Alexander
Phone 401-832-3230
Name CM & ILS for Submarine Electromagnetic Systems
Contract N66604-04-D-0006
Start 2004-05-01
End 2009-04-30
Value $7,004,590
Contact E. Alexander
Phone 401-832-3230
Name SeaPort Enhanced
Contract N00178-04-D-4083
Start 2004-04-01
End 2014-04-01
Value Based on Task Orders
Contact E. Alexander
Phone 401-832-3230
Name DoD DEMIL & Trade Security Controls Program Services
Contract N66604-04-D-1162
Start 2004-06-01
End 2009-05-31
Value $3,578,803
Contact E. Alexander
Phone 401-832-3230
Name Torpedo Program Life Cycle Support Services
Contract N66604-04-D-0415
Start 2004-06-01
End 2009-05-31
Value $18,640,248
Contact E. Alexander
Phone 401-832-3230
Name T&E for Surface Undersea Warfare Systems
Contract N66604-03-D-002B
Start 2002-11-01
End 2007-10-31
Value $4,497,454
Contact E. Alexander
Phone 401-832-3230
Name Towed Array Systems Engineering Services
Contract N66604-03-D-215B
Start 2003-04-01
End 2008-03-31
Value $3,479,577
Contact E. Alexander
Phone 401-832-3230
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information