Search icon

CDM FEDERAL PROGRAMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CDM FEDERAL PROGRAMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1990 (35 years ago)
Entity Number: 1474772
ZIP code: 22030
County: New York
Place of Formation: Massachusetts
Address: 10560 ARROWHEAD DR STE 500, FAIRFAX, VA, United States, 22030
Principal Address: 10306 Eaton Place, Suite 220, FAIRFAX, VA, United States, 22030

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 10560 ARROWHEAD DR STE 500, FAIRFAX, VA, United States, 22030

Agent

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

Chief Executive Officer

Name Role Address
FIRAS MAKAREM Chief Executive Officer 10306 EATON PLACE, SUITE 220, FAIRFAX, VA, United States, 22030

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 75 STATE STREET, STE. 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 10306 EATON PLACE, SUITE 220, FAIRFAX, VA, 22030, USA (Type of address: Chief Executive Officer)
2020-09-16 2024-09-09 Address 75 STATE STREET, STE. 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2020-09-16 2024-09-09 Address 10560 ARROWHEAD DR STE 500, FAIRFAX, VA, 22030, USA (Type of address: Service of Process)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240909002055 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221008000678 2022-10-08 BIENNIAL STATEMENT 2022-09-01
200916060310 2020-09-16 BIENNIAL STATEMENT 2020-09-01
SR-18570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
EPB12S00063
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
155500.00
Base And Exercised Options Value:
155500.00
Base And All Options Value:
155500.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2012-07-18
Description:
IGF::OT::IGF COAL ASH SITE ASSESSMENT ROUND 12 CDM
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
EPB10S00016
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
20400.00
Base And Exercised Options Value:
20400.00
Base And All Options Value:
0.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2010-09-23
Description:
COAL ASH SITE ASSESSMENT ROUND 8 CDM
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP
Procurement Instrument Identifier:
EP10W001227
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
4800.00
Base And Exercised Options Value:
4800.00
Base And All Options Value:
0.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2010-09-23
Description:
SEE SOW
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State