Search icon

MAXIMUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAXIMUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1989 (36 years ago)
Entity Number: 1364529
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, United States, 22102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 616-957-4949

Chief Executive Officer

Name Role Address
BRUCE L. CASWELL Chief Executive Officer 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1084973-DCA Inactive Business 2001-06-19 2007-01-31

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 1891 METRO CENTER DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 1891 METRO CENTER DRIVE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-03 Address 1600 TYSONS BOULEVARD, SUITE 1400, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603000395 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230602003702 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210615060321 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190606060379 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170606006153 2017-06-06 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
548650 RENEWAL INVOICED 2005-01-05 150 Debt Collection Agency Renewal Fee
548651 RENEWAL INVOICED 2003-01-31 150 Debt Collection Agency Renewal Fee
444396 LICENSE INVOICED 2001-06-19 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MAXIMUS, INC.
Party Role:
Defendant
Party Name:
NWAKOBI
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MAXIMUS, INC.
Party Role:
Defendant
Party Name:
BYRD
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BAIS YAAKOV OF SPRING VALLEY
Party Role:
Plaintiff
Party Name:
MAXIMUS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State