Search icon

APTIM FEDERAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APTIM FEDERAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4449843
ZIP code: 70802
County: Erie
Place of Formation: Louisiana
Address: 1200 Brickyard Ln., Ste. 202, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70802

DOS Process Agent

Name Role Address
APTIM FEDERAL SERVICES, LLC DOS Process Agent 1200 Brickyard Ln., Ste. 202, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70802

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:
783L6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-08-22
SAM Expiration:
2022-02-17

Contact Information

POC:
JIM BRIXIUS
Phone:
+1 609-588-6475

Highest Level Owner

Vendor Certified:
2020-08-21
CAGE number:
7G1P1
Company Name:
VERITAS CAPITAL PARTNERS V, LLC

Immediate Level Owner

Vendor Certified:
2020-08-21
CAGE number:
1YCQ3
Company Name:
APTIM GOVERNMENT SOLUTIONS, LLC

History

Start date End date Type Value
2017-08-25 2023-08-25 Address 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, 70809, USA (Type of address: Service of Process)
2015-08-21 2017-08-25 Address 2370 TOWNE CENTER BLVD., ATTN: MELISSA HARRELL, BATON ROUGE, LA, 70806, USA (Type of address: Service of Process)
2013-08-23 2015-08-21 Address 4171 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001056 2023-08-25 BIENNIAL STATEMENT 2023-08-01
210818001434 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190815060372 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170825006084 2017-08-25 BIENNIAL STATEMENT 2017-08-01
170727000415 2017-07-27 CERTIFICATE OF AMENDMENT 2017-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State