Search icon

GRAYWOLF SENSING SOLUTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAYWOLF SENSING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1998
Business ALEI: 0610128
Annual report due: 31 Mar 2026
Business address: 6 RESEARCH DR, SHELTON, CT, 06484, United States
Mailing address: 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Kierstent@graywolfsensing.com

Industry & Business Activity

NAICS

334516 Analytical Laboratory Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing instruments and instrumentation systems for laboratory analysis of the chemical or physical composition or concentration of samples of solid, fluid, gaseous, or composite material. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DLU8K9S7NJH5 2024-10-17 6 RESEARCH DR, SHELTON, CT, 06484, 6228, USA 6 RESEARCH DRIVE, SHELTON, CT, 06484, 6228, USA

Business Information

URL http://www.GrayWolfSensing.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-10-20
Initial Registration Date 2001-08-07
Entity Start Date 1998-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIERSTEN TOMMASI
Address 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name KIERSTEN TOMMASI
Address 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA
Government Business
Title PRIMARY POC
Name ERIK ANDERSON
Address 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name KIERSTEN T0MMASI
Address 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA
Past Performance
Title PRIMARY POC
Name KIERSTEN TOMMASI
Address 12 CAMBRIDGE DRIVE, TRUMBULL, CT, 06611, USA
Title ALTERNATE POC
Name KIERSTEN TOMMASI
Address 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Q9X9 Active U.S./Canada Manufacturer 2000-08-24 2024-09-18 2029-09-18 2025-09-17

Contact Information

POC ERIK ANDERSON
Phone +1 203-402-0477
Fax +1 203-402-0478
Address 6 RESEARCH DR, SHELTON, CT, 06484 6228, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2023 061531210 2024-08-06 GRAYWOLF SENSING SOLUTIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2022 061531210 2023-09-29 GRAYWOLF SENSING SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2021 061531210 2022-09-20 GRAYWOLF SENSING SOLUTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2020 061531210 2021-09-28 GRAYWOLF SENSING SOLUTIONS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2019 061531210 2020-10-13 GRAYWOLF SENSING SOLUTIONS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2018 061531210 2019-09-27 GRAYWOLF SENSING SOLUTIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2017 061531210 2018-09-10 GRAYWOLF SENSING SOLUTIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2016 061531210 2017-09-20 GRAYWOLF SENSING SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2015 061531210 2016-07-06 GRAYWOLF SENSING SOLUTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
GRAY WOLF SENSING SOLUTIONS 401(K) PLAN 2014 061531210 2015-07-22 GRAYWOLF SENSING SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 2034130005
Plan sponsor’s address 6 RESEARCH DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing KIERSTEN TOMMASI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD STONIER Agent 6 Research Dr, Shelton, CT, 06484-6228, United States 82 Lords Hwy, Weston, CT, 06883-1728, United States +1 203-543-1486 kierstent@graywolfsensing.com 82 Lords Hwy, Weston, CT, 06883-1728, United States

Officer

Name Role Business address Residence address
RICHARD T STONIER Officer 6 RESEARCH DRIVE, SHELTON, CT, 06484, United States 82 Lords Hwy, Weston, CT, 06883-1728, United States

History

Type Old value New value Date of change
Name change GRAY WOLF SENSING SOLUTIONS NA, LLC GRAYWOLF SENSING SOLUTIONS, LLC 2009-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937551 2025-03-11 - Annual Report Annual Report -
BF-0012270665 2024-02-26 - Annual Report Annual Report -
BF-0011155646 2023-01-20 - Annual Report Annual Report -
BF-0010291986 2022-05-17 - Annual Report Annual Report 2022
BF-0009792302 2021-06-29 - Annual Report Annual Report -
0007202762 2021-03-04 - Annual Report Annual Report 2020
0006706347 2019-12-30 - Annual Report Annual Report 2019
0006706343 2019-12-30 - Annual Report Annual Report 2018
0005979894 2017-12-06 - Annual Report Annual Report 2017
0005705379 2016-11-29 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 191N6524P0227 2024-01-09 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_191N6524P0227_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 11685.45
Current Award Amount 11685.45
Potential Award Amount 11685.45

Description

Title GRAYWOLF DSII- 8 KITS AND SENSORS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6665: HAZARD-DETECTING INSTRUMENTS AND APPARATUS

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Recipient Address UNITED STATES, 6 RESEARCH DR, SHELTON, FAIRFIELD, CONNECTICUT, 064846228
PURCHASE ORDER AWARD W91ZLK22P0078 2022-08-17 2025-08-16 2027-08-16
Unique Award Key CONT_AWD_W91ZLK22P0078_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42023.98
Current Award Amount 42023.98
Potential Award Amount 77189.96

Description

Title EXERCISES OPY2 FOR CALIBRATION AND REPAIR SERVICES AND ADDS REQUIREMENTS AND SURGE CLIN FOR OY2, OY3 AND OY4.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Recipient Address UNITED STATES, 6 RESEARCH DR STE 110, SHELTON, NAUGATUCK VALLEY, CONNECTICUT, 064846228
PURCHASE ORDER AWARD W81K0021P0189 2021-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_W81K0021P0189_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7818.00
Current Award Amount 7818.00
Potential Award Amount 7818.00

Description

Title CALIBRATION OF GRAYWOLF EQUIPMENT.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Recipient Address UNITED STATES, 6 RESEARCH DR STE 110, SHELTON, FAIRFIELD, CONNECTICUT, 064846228
DCA AWARD W91ZLK12C0050 2012-09-28 2012-12-21 2012-12-21
Unique Award Key CONT_AWD_W91ZLK12C0050_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION 0002 TO CORRECT THE LINE OF ACCOUNTING (LOA).
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 6 RESEARCH DR STE 110, SHELTON, 064846228, UNITED STATES
PO AWARD VA52812P0897 2012-09-27 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_VA52812P0897_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IAQ INDOOR AIR QUALITY MONITORS
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 4460: AIR PURIFICATION EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 6 RESEARCH DR STE 110, SHELTON, 064846228, UNITED STATES
PO AWARD W91ZLK09P1288 2012-09-25 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_W91ZLK09P1288_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CALIBRATION SERVICES FOR CHPPM
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 12 CAMBRIDGE DR, TRUMBULL, 066114764, UNITED STATES
DCA AWARD GS08P12JEC0051 2012-09-20 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_GS08P12JEC0051_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS - CALIBRATION OF INDOOR AIR QUALITY MONITORS FOR FEDERAL BUILDINGS.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 6 RESEARCH DR STE 110, SHELTON, 064846228, UNITED STATES
PO AWARD HHSF223201211032P 2012-08-14 2012-09-07 2012-09-07
Unique Award Key CONT_AWD_HHSF223201211032P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TOTAL VOLATILE ORGANIC COMPOUND, PPC, VOC, AND GAS MEASUREMENT KIT.
NAICS Code 532210: CONSUMER ELECTRONICS AND APPLIANCES RENTAL
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 6 RESEARCH DR STE 110, SHELTON, 064846228, UNITED STATES
PO AWARD DJFA2CJ0347 2012-08-07 2012-09-07 2012-09-07
Unique Award Key CONT_AWD_DJFA2CJ0347_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ADVANCESENSE IAQ IND AIR QLTY SRVY MNTRNG KIT
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 6 RESEARCH DR STE 110, SHELTON, 064846228, UNITED STATES
PURCHASE ORDER AWARD W91ZLK12P0541 2012-08-01 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_W91ZLK12P0541_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52045.00
Current Award Amount 52045.00
Potential Award Amount 52045.00

Description

Title MONITORING KIT SYSTEM #ASIA1-PLUS
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6665: HAZARD-DETECTING INSTRUMENTS AND APPARATUS

Recipient Details

Recipient GRAYWOLF SENSING SOLUTIONS, LLC
UEI DLU8K9S7NJH5
Legacy DUNS 081099017
Recipient Address 6 RESEARCH DR STE 110, SHELTON, FAIRFIELD, CONNECTICUT, 064846228, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079637010 2020-04-07 0156 PPP 6 RESEARCH DR, SHELTON, CT, 06484-6225
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182400
Loan Approval Amount (current) 224000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-6225
Project Congressional District CT-03
Number of Employees 10
NAICS code 333415
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 226350.47
Forgiveness Paid Date 2021-05-13
5382828803 2021-04-17 0156 PPS 6 Research Dr Ste 110, Shelton, CT, 06484-6228
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190407
Loan Approval Amount (current) 190407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-6228
Project Congressional District CT-03
Number of Employees 13
NAICS code 333415
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191977.21
Forgiveness Paid Date 2022-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0274815 GRAYWOLF SENSING SOLUTIONS, LLC - DLU8K9S7NJH5 6 RESEARCH DR, SHELTON, CT, 06484-6228
Capabilities Statement Link -
Phone Number 203-402-0477
Fax Number 203-402-0478
E-mail Address Salesteam@GrayWolfSensing.com
WWW Page http://www.GrayWolfSensing.com
E-Commerce Website -
Contact Person ERIK ANDERSON
County Code (3 digit) 001
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 1Q9X9
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Portable indoor air quality (IAQ), airspeed and toxic gas probes, monitors and software.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords iaq, indoor air quality, toxic gas, airspeed, environmental
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Richard T. Stonier
Role Co-Managing Director
Name William VanWart
Role Co-Managing Director

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 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green 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 Verizon Wireless
Contract n/a
Start 2000-01-04
Value 17,043.00
Contact Oscar Granger, Env Health & Safety Regional Mgr
Phone 425-603-4894
Name Virginia Department of Transportation
Contract n/a
Start 2001-05-29
Value 12,164.00
Contact Sharon Morales, Sr. Safety Engineer
Phone 804-371-6862
Name Merck Medco Pharmaceuticals
Contract n/a
Start 2002-01-07
Value 23,725.31
Contact Edward Tyerman, Safety Health & Env Affairs Mgr
Phone 201-269-5089
Name Wisconsin Dept of Health & Family Services
Contract n/a
Start 2002-07-12
Value 9302.40
Contact Mark Chamberlain, Env Health Specialist
Phone 608-266-7897
Name Employers Mutual Insurance Companies
Contract n/a
Start 2002-08-28
Value 19,892.05
Contact Dennis Lamport, Env Health & Safety Director
Phone 515-280-2728
Name US Army CHPPM South
Contract DAKF11-00-P-0309
Start 2000-08-31
Value 9831.00
Contact Janie P. Wright, Contracting Officer
Phone 404-464-4194
Name DHHS, PHS, CDC, NIOSH, ALOSH
Contract 0000051773
Start 2000-06-15
Value 4995.00
Contact Rex S. Wolfe Jr., Contracting Officer
Phone 304-285-5885
Name Womack Army Medical Center
Contract DADA15-02-P-1597
Start 2002-09-27
Value 10089.90
Contact Lynn Cherry, Contract Specialist
Phone 910-907-9311
Name 56 Medical Group/MGL Luke AFB
Contract F02604-02-P-0022
Start 2001-10-22
Value 3040.00
Contact Ronald D. Siler, Contracting Officer
Phone 623-856-3446
Name US Dept of Energy National Energy Technology Lab
Contract DE-AP26-02NT20562
Start 2002-07-09
Value 5990.00
Contact Robert Mohn, Contracting Officer
Phone 412-386-4963

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005143696 Active OFS 2023-05-23 2028-06-18 AMENDMENT

Parties

Name GRAYWOLF SENSING SOLUTIONS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003384198 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name GRAYWOLF SENSING SOLUTIONS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003239515 Active OFS 2018-04-25 2028-06-18 AMENDMENT

Parties

Name GRAYWOLF SENSING SOLUTIONS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002943900 Active OFS 2013-06-18 2028-06-18 ORIG FIN STMT

Parties

Name GRAYWOLF SENSING SOLUTIONS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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