Search icon

THE LOUIS BERGER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LOUIS BERGER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1999 (26 years ago)
Entity Number: 2420442
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 350 Mount Kemble Avenue, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-612-7900

Phone +1 212-612-7909

Agent

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

Chief Executive Officer

Name Role Address
JEFF D'AGOSTA Chief Executive Officer 350 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number:
5Y4D8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-15
CAGE Expiration:
2020-11-16

Contact Information

POC:
THOMAS LEWIS

Licenses

Number Status Type Date End date Address
01547 Expired Mold Assessment Contractor License (SH125) 2020-09-24 2022-11-30 48 Wall St, 16th FL, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 350 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-09-19 Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-09-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230919000449 2023-09-19 BIENNIAL STATEMENT 2023-09-01
230713002112 2023-07-12 CERTIFICATE OF CHANGE BY ENTITY 2023-07-12
211015000671 2021-10-15 BIENNIAL STATEMENT 2021-10-15
190904061574 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901007177 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500454031
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5850.00
Base And Exercised Options Value:
5850.00
Base And All Options Value:
5850.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-10-29
Description:
IGF::OT::IGF
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS
Procurement Instrument Identifier:
DJU4500440643
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3995.00
Base And Exercised Options Value:
3995.00
Base And All Options Value:
3995.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-03-19
Description:
IGF::OT::IGF
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Court Cases

Court Case Summary

Filing Date:
2011-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE LOUIS BERGER GROUP, INC.
Party Role:
Plaintiff
Party Name:
STATE BANK OF INDIA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State