Name: | CH2M HILL BWXT WEST VALLEY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Entity Number: | 4116519 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M6KXM8MLNGD6 | 2024-12-10 | 10282 ROCK SPRINGS RD, WEST VALLEY, NY, 14171, 9702, USA | 10282 ROCK SPRINGS RD, WEST VALLEY, NY, 14171, 9702, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-12 |
Initial Registration Date | 2010-11-29 |
Entity Start Date | 2010-11-05 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 562910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANNIE BAULER |
Address | 6312 S FIDDLERS GREEN CIR STE 300N, GREENWOOD VILLAGE, CO, 80111, 5946, USA |
Title | ALTERNATE POC |
Name | ELLEN SAUNDERS |
Address | 6312 S FIDDLERS GREEN CIR STE 300N, GREENWOOD VILLAGE, CO, 80111, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANNIE BAULER |
Address | 6312 S FIDDLERS GREEN CIR STE 300N, GREENWOOD VILLAGE, CO, 80111, 5946, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
678D8 | Active | Non-Manufacturer | 2010-11-30 | 2024-10-09 | 2029-10-09 | 2025-10-01 | |||||||||||||||||||||||||||||
|
POC | BRANT DOTSON |
Phone | +1 703-579-0410 |
Address | 10282 ROCK SPRINGS RD, WEST VALLEY, CATTARAUGUS, NY, 14171 9702, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-10-03 |
CAGE number | 04J60 |
Company Name | AMAZON HOLDCO INC. |
CAGE Last Updated | 2024-09-30 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-10-03 |
CAGE number | 9TC50 |
Company Name | ENERGY, SECURITY AND TECHNOLOGY LLC |
CAGE Last Updated | 2024-10-07 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01294 | Expired | Mold Remediation Contractor License (SH126) | 2019-01-18 | 2023-01-31 | 10282 Rock Springs Road, WEST VALLEY, NY, 14171 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706005114 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210708002249 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190710060805 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-57929 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006644 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006397 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
150427000351 | 2015-04-27 | CERTIFICATE OF AMENDMENT | 2015-04-27 |
130716006395 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110920000845 | 2011-09-20 | CERTIFICATE OF PUBLICATION | 2011-09-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State