Search icon

DEPLOYED RESOURCES, LLC

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEPLOYED RESOURCES LLC 2019 223782088 2020-06-02 DEPLOYED RESOURCES LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 9196140284
Plan sponsor’s address 164 MCPIKE RD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing SHIRLEY HORNER
DEPLOYED RESOURCES LLC 2018 223782088 2019-07-18 DEPLOYED RESOURCES LLC 58
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
DEPLOYED RESOURCES LLC 2017 223782088 2018-07-19 DEPLOYED RESOURCES LLC 28
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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