Search icon

ALUTIIQ DIVERSIFIED SERVICES, LLC

Company Details

Name: ALUTIIQ DIVERSIFIED SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2008 (17 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 3705810
ZIP code: 99503
County: Jefferson
Place of Formation: Alaska
Address: LEGAL DEPARTMENT, 3909 ARCTIC BLVD., SUITE 500, ANCHORAGE, AK, United States, 99503

DOS Process Agent

Name Role Address
ALUTIIQ, LLC DOS Process Agent LEGAL DEPARTMENT, 3909 ARCTIC BLVD., SUITE 500, ANCHORAGE, AK, United States, 99503

Agent

Name Role
Registered Agent Revoked Agent

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:
6GN20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-14

Contact Information

POC:
LARRY SYMONS
Phone:
+1 256-489-9304
Fax:
+1 907-222-9501

Highest Level Owner

Vendor Certified:
2021-04-14
CAGE number:
6Y5H3
Company Name:
AFOGNAK NATIVE CORPORATION

Immediate Level Owner

Vendor Certified:
2021-04-14
CAGE number:
3B3J0
Company Name:
ALUTIIQ, LLC

History

Start date End date Type Value
2021-07-21 2021-07-21 Address LEGAL DEPARTMENT, 3909 ARCTIC BLVD., SUITE 500, ANCHORAGE, 99503, USA (Type of address: Service of Process)
2011-03-15 2021-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-09 2011-03-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-03-09 2011-03-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-07 2010-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210721002595 2021-07-21 SURRENDER OF AUTHORITY 2021-07-21
200803062030 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007389 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802007079 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140805006470 2014-08-05 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0023
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-11
Total Dollars Obligated:
514554.95
Current Total Value Of Award:
514554.95
Potential Total Value Of Award:
514554.95
Description:
RELOCATE UTILITIES 2500 AREA IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1NZ: CONSTRUCTION OF OTHER UTILITIES
Procurement Instrument Identifier:
0021
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-18
Total Dollars Obligated:
1152368.61
Current Total Value Of Award:
1152368.61
Potential Total Value Of Award:
1152368.61
Description:
TIGRIS RIVER&ONTARIO AVE INTERSECTION IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1FZ: CONSTRUCTION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
0025
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-26
Total Dollars Obligated:
1607718.36
Current Total Value Of Award:
1607718.36
Potential Total Value Of Award:
1607718.36
Description:
REPLACE FIRE SUPPRESSION SYSTEM 2072 IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State