Search icon

JACOBS ENGINEERING GROUP, INC.

Company Details

Name: JACOBS ENGINEERING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Aug 1974 (51 years ago)
Date of dissolution: 07 Aug 1974
Entity Number: 349530
County: Blank
Place of Formation: California

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NDD4 Active Non-Manufacturer 2007-02-02 2024-08-07 2029-08-07 2025-08-05

Contact Information

POC DEIANDRA LAWSON
Phone +1 571-218-1036
Address 1 PENN PLZ FL 24, NEW YORK, NY, 10119 0012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-07
CAGE number 9CNS9
Company Name JACOBS SOLUTIONS INC
CAGE Last Updated 2024-07-05
List of Offerors (0) Information not Available

Filings

Filing Number Date Filed Type Effective Date
20041118081 2004-11-18 ASSUMED NAME CORP INITIAL FILING 2004-11-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0208DT5028 2008-09-16 2020-09-16 2023-09-18
Unique Award Key CONT_AWD_GSP0208DT5028_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WO#12
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C214: A&E MANAGEMENT ENGINEERING SERVICES

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0208DT5029 2008-09-17 2020-09-17 2023-09-17
Unique Award Key CONT_AWD_GSP0208DT5029_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WO #13
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C130: RESTORATION

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0208DT5022 2008-09-15 2025-07-07 2025-07-07
Unique Award Key CONT_AWD_GSP0208DT5022_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WO #11
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C212: ENGINEERING DRAFTING SERVICES

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0205PC1007 2008-06-27 2010-08-02 2010-08-02
Unique Award Key CONT_AWD_GSP0205PC1007_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PROVIDE A/E PROFESSIONAL SERVICES FOR REVIEW AND ASSESSMENT OF ALL DOCUMENTATION SUBMITTED BY THE BOLLARD DESIGN-BUILD CONTRACTOR AND PROVIDE CONSTRUCTION INSPECTION SERVICES, AS APPLICABLE, TO MONITOR AND COMPLETE THIS SECURITY BOLLARDS CONTSTRUCTION PROJECT FOR THE ADDABBO FB IN JAMAICA, NY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0208PC5013 2008-04-29 2009-08-03 2009-08-03
Unique Award Key CONT_AWD_GSP0208PC5013_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PROVIDE CONSTRUCTION MGMT SVCS FOR FACADE REPAIR AND MOLD REMEDIATION PROJECTS AT THE JOSEPH P. ADDABBO FB, JAMAICA, NY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C214: A&E MANAGEMENT ENGINEERING SERVICES

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0208DT5011 2008-02-25 2020-02-25 2020-02-25
Unique Award Key CONT_AWD_GSP0208DT5011_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WO #10 OSJ CLERK SPACE & NEW CHAMBERS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0208DT5010 2008-02-20 2008-02-26 2020-02-20
Unique Award Key CONT_AWD_GSP0208DT5010_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WORK ORDER #9
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
No data IDV GS02P03DTD0030 2008-02-05 No data No data
Unique Award Key CONT_IDV_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CONSTRUCTION MANAGEMENT SERVICES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0207DT5015 2008-01-31 2006-11-10 2020-11-03
Unique Award Key CONT_AWD_GSP0207DT5015_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WO #7
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C119: OTHER BUILDINGS

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401
DO AWARD GSP0208DT5002 2007-12-04 2030-12-05 2030-12-05
Unique Award Key CONT_AWD_GSP0208DT5002_4740_GS02P03DTD0030_4740
Awarding Agency General Services Administration
Link View Page

Description

Title WO #8
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C212: ENGINEERING DRAFTING SERVICES

Recipient Details

Recipient JACOBS ENGINEERING GROUP INC.
UEI JJ1SM4FXDL69
Legacy DUNS 790912211
Recipient Address UNITED STATES, 260 MADISON AVE 12TH FL, NEW YORK, 100162401

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340020874 0214700 2014-10-17 101 COUNTY SEAT DR, MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-17
Emphasis L: GUTREH, P: GUTREH
Case Closed 2015-04-06

Related Activity

Type Inspection
Activity Nr 1002102
Safety Yes
Type Inspection
Activity Nr 1002083
Safety Yes
Type Referral
Activity Nr 916160
Health Yes
Type Inspection
Activity Nr 1002091
Safety Yes
337997811 0213100 2012-12-20 3169 ROUTE 145, EAST DURHAM, NY, 12423
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-12-20
Case Closed 2013-09-05

Related Activity

Type Complaint
Activity Nr 705831
Health Yes
Type Inspection
Activity Nr 798501
Health Yes
Type Inspection
Activity Nr 796701
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2013-02-27
Abatement Due Date 2013-04-03
Current Penalty 0.0
Initial Penalty 4400.0
Contest Date 2013-03-21
Final Order 2013-09-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical which they used: (Construction Reference: 1926.59) (a) On or about 12/20/2012 at 3169 Route 145, employees were exposed to chemical hazards because the employer did not provide employees access to MSDSs for chemicals used during the ongoing construction project. These chemicals included but were not necessarily limited to STONCLAD GS AMINE concrete floor coating.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2013-02-27
Abatement Due Date 2013-04-03
Current Penalty 0.0
Initial Penalty 22000.0
Contest Date 2013-03-21
Final Order 2013-09-05
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) On or about 12/20/2012 at 3169 Route 145, the employer failed to ensure that staff working in the area where STONHARD contractors were installing concrete floor coating had been trained on the hazards associated with these chemicals. (b) On or about 12/20/2012 at 3169 Route 145, the employer failed to ensure that staff working in the area where PRO INDUSTRIAL High Performance Epoxy (Part B) Hardener and PRO INDUSTRIAL High Performance Epoxy (Part A) Pure White steel deck epoxy paint had been provided information and training on the chemical hazards associated with these chemicals. Jacobs Engineering Group, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.1200(h)(3)(i) which was contained in OSHA inspection number 314660564, citation number 1, item number 1 and was affirmed as a final order on 09/27/2012, with respect to a workplace located at 6215 Colorado Blvd. in Commerce City, CO 80022.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State