Name: | DEPLOYED RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2009 (16 years ago) |
Entity Number: | 3771513 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEPLOYED RESOURCES, LLC, MISSISSIPPI | 863728 | MISSISSIPPI |
Headquarter of | DEPLOYED RESOURCES, LLC, KENTUCKY | 0647041 | KENTUCKY |
Headquarter of | DEPLOYED RESOURCES, LLC, Alaska | 10014462 | Alaska |
Headquarter of | DEPLOYED RESOURCES, LLC, Alabama | 000-608-941 | Alabama |
Headquarter of | DEPLOYED RESOURCES, LLC, MINNESOTA | dd2096fa-95d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | DEPLOYED RESOURCES, LLC, FLORIDA | M04000004970 | FLORIDA |
Headquarter of | DEPLOYED RESOURCES, LLC, CONNECTICUT | 0872780 | CONNECTICUT |
Headquarter of | DEPLOYED RESOURCES, LLC, IDAHO | 235049 | IDAHO |
Headquarter of | DEPLOYED RESOURCES, LLC, ILLINOIS | LLC_13290563 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GFTGQRJ8F959 | 2024-09-06 | 164 MCPIKE RD, ROME, NY, 13441, 4241, USA | 164 MCPIKE RD, ROME, NY, 13441, 4241, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.deployedresources.com |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-11 |
Initial Registration Date | 2001-11-07 |
Entity Start Date | 2001-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 115310, 213112, 213113, 213115, 236210, 236220, 237130, 238210, 238990, 311991, 321991, 326191, 332311, 332312, 332439, 332999, 336212, 488190, 488999, 493110, 493120, 493190, 517810, 531110, 531120, 531190, 532120, 532289, 532490, 541330, 541512, 541513, 541519, 541611, 541614, 561210, 562219, 562991, 562998, 624210, 624221, 624229, 624230, 721310, 722310, 722320, 722330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LORI RILEY |
Address | 164 MCPIKE ROAD, ROME, NY, 13441, USA |
Title | ALTERNATE POC |
Name | ANTHONY MESECK |
Address | 164 MCPIKE ROAD, ROME, NY, 13441, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDY ROBERTS |
Address | 164 MC PIKE RD, ROME, NY, 13441, USA |
Title | ALTERNATE POC |
Name | LORI RILEY |
Address | 164 MCPIKE ROAD, ROME, NY, 13441, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ANDY ROBERTS |
Address | 164 MC PIKE RD, ROME, NY, 13441, USA |
Title | ALTERNATE POC |
Name | RICHARD STAPLETON |
Address | 164 MC PIKE RD, ROME, NY, 13441, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1TP05 | Active | Non-Manufacturer | 2001-04-23 | 2024-09-04 | 2029-09-04 | 2025-09-04 | |||||||||||||
|
POC | ANDY ROBERTS |
Phone | +1 225-819-7172 |
Address | 164 MCPIKE RD, ROME, NY, 13441 4241, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPLOYED RESOURCES LLC | 2019 | 223782088 | 2020-06-02 | DEPLOYED RESOURCES LLC | 67 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-02 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 561210 |
Sponsor’s telephone number | 3153353943 |
Plan sponsor’s address | 164 MCPIKE RD, ROME, NY, 13441 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | SANDRA CURTIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 561210 |
Sponsor’s telephone number | 3153353943 |
Plan sponsor’s address | 164 MCPIKE RD, ROME, NY, 13441 |
Signature of
Role | Plan administrator |
Date | 2018-07-19 |
Name of individual signing | STEVE SCHELLINGER |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2023-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-19 | 2023-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-10-18 | 2012-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-18 | 2012-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-21 | 2010-10-18 | Address | 164 MC PIKE ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
2009-02-05 | 2009-09-21 | Address | 1729 NORTH GEORGE STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222002284 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210916001470 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190312060311 | 2019-03-12 | BIENNIAL STATEMENT | 2019-02-01 |
170207006098 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150220006239 | 2015-02-20 | BIENNIAL STATEMENT | 2015-02-01 |
130213006438 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
121019000070 | 2012-10-19 | CERTIFICATE OF CHANGE | 2012-10-19 |
110405003061 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
101018000084 | 2010-10-18 | CERTIFICATE OF CHANGE | 2010-10-18 |
090921000663 | 2009-09-21 | CERTIFICATE OF MERGER | 2009-09-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State