Search icon

PARSONS GOVERNMENT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS GOVERNMENT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1955 (70 years ago)
Entity Number: 106861
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 5875 TRINITY PKWY #230, CENTREVILLE, VA, United States, 20120
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL H DECKER Chief Executive Officer 5875 TRINITY PKWY. #140, CENTREVILLE, VA, United States, 20120

Commercial and government entity program

CAGE number:
7JML5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2028-02-27
SAM Expiration:
2024-02-16

Contact Information

POC:
GLORIA ZAPATA
Corporate URL:
www.parsons.com

Immediate Level Owner

Vendor Certified:
2023-02-20
CAGE number:
9R677
Company Name:
PARSONS CORPORATION

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 13461 SUNRISE VALLEY DR. STE.400, HERDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 5875 TRINITY PKWY STE 140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 5885 TRINITY PKWY., CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-02 Address 5885 TRINITY PKWY., CENTREVILLE, VA, 20120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702001763 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230703002525 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210707000694 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190701060638 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-1450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State