Search icon

CENTRICA BUSINESS SOLUTIONS SERVICES, INC.

Headquarter

Company Details

Name: CENTRICA BUSINESS SOLUTIONS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2002 (23 years ago)
Entity Number: 2816909
ZIP code: 10528
County: Saratoga
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2111 Ellsworth Boulevard, Malta, NY, United States, 12020

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., MISSISSIPPI 1000555 MISSISSIPPI
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., FLORIDA F10000005001 FLORIDA
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., Alabama 000-945-865 Alabama
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., MINNESOTA ef267ef5-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., KENTUCKY 0807270 KENTUCKY
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., COLORADO 20111411964 COLORADO
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., RHODE ISLAND 001667152 RHODE ISLAND
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., CONNECTICUT 0762919 CONNECTICUT
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., IDAHO 585922 IDAHO
Headquarter of CENTRICA BUSINESS SOLUTIONS SERVICES, INC., ILLINOIS CORP_67751337 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FBALVP633FJ4 2024-11-19 3 ROSELL DR, BALLSTON LAKE, NY, 12019, 1400, USA 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, 1400, USA

Business Information

URL http://www.centricabusinesssolutions.com/us/com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2010-05-11
Entity Start Date 2002-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221114, 236220, 238210, 541330, 541690, 541990, 561990
Product and Service Codes 6105, 6110, 6117, 6210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM DAWSON
Role CORPORATE ACCOUNTING OFFICER
Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA
Title ALTERNATE POC
Name JOE WALSH
Role FEDERAL PROGRAMS DIRECTOR
Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA
Government Business
Title PRIMARY POC
Name ALEXANDRA COLEMAN
Role PRESIDENT
Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA
Title ALTERNATE POC
Name JOE WALSH
Role FEDERAL PROGRAMS DIRECTOR
Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA
Past Performance
Title PRIMARY POC
Name JOE WALSH
Role FEDERAL PROGRAMS DIRECTOR
Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA
Title ALTERNATE POC
Name WILLIAM CLARK
Role HEAD, ENGINEERING AND DEVELOPMENT
Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZX57 Active Non-Manufacturer 2010-05-11 2024-10-22 2029-10-22 2025-10-15

Contact Information

POC ALEXANDRA COLEMAN
Phone +1 203-979-7483
Fax +1 518-677-4143
Address 2111 ELLSWORTH BLVD, MALTA, SARATOGA, NY, 12020 3349, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-10-17
CAGE number U1ZC2
Company Name CENTRICA PLC
CAGE Last Updated 2022-11-30
Immediate Level Owner
Vendor Certified 2024-10-17
CAGE number 8DFV6
Company Name CENTRICA BUSINESS SOLUTIONS US, INC.
CAGE Last Updated 2024-09-19
List of Offerors (0) Information not Available

DOS Process Agent

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ALEXANDRIA COLEMAN Chief Executive Officer 2111 ELLSWORTH BOULEVARD, MALTA, NY, United States, 12020

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 12 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 2111 ELLSWORTH BOULEVARD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-27 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-09-01 2024-09-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-09-01 2024-09-09 Address 12 GREENWAY PLAZA, SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2019-07-29 2024-09-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-07-29 2020-09-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-09-02 2020-09-01 Address 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909000904 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901003670 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061495 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200422000143 2020-04-22 CERTIFICATE OF AMENDMENT 2020-04-22
190729000981 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
180928006318 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160906007829 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006241 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121224000344 2012-12-24 CERTIFICATE OF AMENDMENT 2012-12-24
120906006013 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV DEEE0008042 2017-04-27 No data No data
Unique Award Key CONT_IDV_DEEE0008042_8900
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 5000.00
Potential Award Amount 55000000000.00

Description

Title DOE FEDERAL ENERGY MANAGEMENT PROGRAM, ESPC IDIQ CONTRACT THE PURPOSE OF THIS BILATERAL MODIFICATION IS TO INCORPORATE FAR CLAUSE 52.204-27, AND TO CHANGE THE CONTRACTING OFFICER AND CONTRACT SPECIALIST. ___
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes B540: SPECIAL STUDIES/ANALYSIS- BUILDING TECHNOLOGY

Recipient Details

Recipient CENTRICA BUSINESS SOLUTIONS SERVICES, INC.
UEI FBALVP633FJ4
Recipient Address UNITED STATES, 3 ROSELL DR, BALLSTON LAKE, SARATOGA, NEW YORK, 120191400
No data IDV 89243423DEE000017 2023-08-02 No data No data
Unique Award Key CONT_IDV_89243423DEE000017_8900
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 5000.00
Potential Award Amount 5000000000.00

Description

Title DEPARTMENT OF ENERGY, FEDERAL ENERGY MANAGEMENT PROGRAM, ENERGY SAVINGS PERFORMANCE CONTRACT, INDEFINITE DELIVERY, INDEFINITE QUANTITY - GENERATION 4 THE PURPOSE OF THIS MODIFICATION IS TO UPDATE THE CONTRACTOR'S ADDRESS, AND CHANGE THE CO/
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes B540: SPECIAL STUDIES/ANALYSIS- BUILDING TECHNOLOGY

Recipient Details

Recipient CENTRICA BUSINESS SOLUTIONS SERVICES, INC.
UEI FBALVP633FJ4
Recipient Address UNITED STATES, 2111 ELLSWORTH BLVD, MALTA, SARATOGA, NEW YORK, 120203349

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1224794 CENTRICA BUSINESS SOLUTIONS SERVICES, INC. - FBALVP633FJ4 2111 ELLSWORTH BLVD, MALTA, NY, 12020-3349
Capabilities Statement Link -
Phone Number 203-979-7483
Fax Number 518-677-4143
E-mail Address alexandra.coleman@centrica.com
WWW Page http://www.centricabusinesssolutions.com/us/com
E-Commerce Website -
Contact Person ALEXANDRA COLEMAN
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 5ZX57
Year Established 2002
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Energy, Conservation, Lighting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 221114
NAICS Code's Description Solar Electric Power Generation
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Buy Green No
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green No
Code 561990
NAICS Code's Description All Other Support Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State