Search icon

ATKINSREALIS USA INC.

Branch

Company Details

Name: ATKINSREALIS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Branch of: ATKINSREALIS USA INC., Florida (Company Number 233840)
Entity Number: 2216551
ZIP code: 10528
County: New York
Place of Formation: Florida
Foreign Legal Name: ATKINSREALIS USA INC.
Principal Address: 4030 WEST BOYSCOUT BLVD, SUITE 700, TAMPA, FL, United States, 33607
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
STEPHEN J. MORRISS Chief Executive Officer 801 SOUTH GRAND AVE. SUITE 275, LOS ANGELES, CA, United States, 90017

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

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:
34SG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2029-05-30
SAM Expiration:
2025-05-28

Contact Information

POC:
JEANNE LEBRON
Phone:
+1 816-235-3485

Highest Level Owner

Vendor Certified:
2024-05-30
CAGE number:
3AR31
Company Name:
ATKINSREALIS GROUP INC.

Immediate Level Owner

Vendor Certified:
2024-05-30
CAGE number:
4MP29
Company Name:
ATKINSREALIS USA HOLDINGS LLC

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 801 SOUTH GRAND AVE. SUITE 275, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 10 EAST 40TH ST, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-05-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-11-01 2023-11-01 Address 10 EAST 40TH ST, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-05-03 Address 10 EAST 40TH ST, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503002367 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231101035146 2023-10-30 CERTIFICATE OF AMENDMENT 2023-10-30
230406000253 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
220106000965 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200108060101 2020-01-08 BIENNIAL STATEMENT 2020-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE13E00010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8250.00
Base And Exercised Options Value:
8250.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-08-30
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - EXPERT WITNESS
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
TIRNE11E00032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
30950.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-07-25
Description:
EW: FAITHFUL+GOULD/ J.M. HERMAN
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R424: EXPERT WITNESS
Procurement Instrument Identifier:
GS00P09CYP0065
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2340.00
Base And Exercised Options Value:
2340.00
Base And All Options Value:
2340.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-02-05
Description:
PRESENTATIONS
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
R602: COURIER AND MESSENGER SERVICES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State