Search icon

FAI MANAGEMENT SERVICES, INC.

Company Details

Name: FAI MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1997 (28 years ago)
Date of dissolution: 30 Aug 2018
Entity Number: 2109362
ZIP code: 22031
County: New York
Place of Formation: New Jersey
Address: WILLIAMS PLAZA 1, 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, United States, 22031
Principal Address: 3040 WILLIAMS DR, STE 300, FAIRFAX, VA, United States, 22031

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAMS PLAZA 1, 3040 WILLIAMS DRIVE, SUITE 300, FAIRFAX, VA, United States, 22031

Chief Executive Officer

Name Role Address
CHARLES E BOLYARD, JR Chief Executive Officer 3040 WILLIAMS DRIVE, STE 300, FAIRFAX, VA, United States, 22031

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3A8S9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-08-10

Contact Information

POC:
MATT COLLINS
Phone:
+1 703-641-9088
Fax:
+1 703-641-8965

Immediate Level Owner

Vendor Certified:
2017-08-09
CAGE number:
09SJ5
Company Name:
MCDONOUGH BOLYARD PECK, INC.

History

Start date End date Type Value
2017-12-06 2018-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-12-06 2018-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-17 2017-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-09 2009-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-09 2017-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180830000872 2018-08-30 SURRENDER OF AUTHORITY 2018-08-30
171206000158 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
170201006371 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006089 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130220006435 2013-02-20 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0017
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-26
Total Dollars Obligated:
319469.64
Current Total Value Of Award:
319469.64
Potential Total Value Of Award:
319469.64
Description:
FORT BELVOIR-PROCUREMENT ANALYSIS SUPPORT, DE-OBLIGATION
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-17
Description:
WATER DISTRIBUTION/REG TRAINING- PHASE 1
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0034
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-07
Total Dollars Obligated:
148367.00
Current Total Value Of Award:
148367.00
Potential Total Value Of Award:
148367.00
Description:
ARCHITECT ENGINEER SERVICES IN SUPPORT OF THE CENTER OF STANDARDIZATION SECTION, NORFOLK DISTRICT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C214: ARCHITECT AND ENGINEERING- GENERAL: MANAGEMENT ENGINEERING

Date of last update: 01 Apr 2025

Sources: New York Secretary of State