Search icon

COMPUTERIZED FACILITY INTEGRATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTERIZED FACILITY INTEGRATION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4467126
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
248-413-2153
Contact Person:
MICHELLE PRASANNA
User ID:
P1036829

Commercial and government entity program

CAGE number:
5AS07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2029-03-25
SAM Expiration:
2025-03-11

Contact Information

POC:
MICHELLE PRASANNA
Corporate URL:
http://www.nmrk.com

Immediate Level Owner

Vendor Certified:
2024-03-13
CAGE number:
82SM2
Company Name:
NEWMARK PARTNERS, L.P.

History

Start date End date Type Value
2016-01-26 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-26 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-16 2016-01-26 Address 125 PARK AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-10-02 2015-10-16 Address 299 BROADWAY, STE. 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002768 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211008000249 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191002060722 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171002006215 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160126000050 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
80LARC17F0035
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-0.03
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2017-08-25
Description:
HEAD QUARTERS TRIRIGA SUPPORT AND DEVELOPMENT
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D308: IT AND TELECOM- PROGRAMMING
Procurement Instrument Identifier:
VA11817F1837
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-0.13
Base And Exercised Options Value:
-0.13
Base And All Options Value:
-0.13
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-02-21
Description:
MODIFICATION P00015
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D305: IT AND TELECOM - TELEPROCESSING, TIMESHARE, CLOUD COMPUTING, AND HIGH PERFORMANCE COMPUTING
Procurement Instrument Identifier:
NAMA16F0132
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-90655.36
Base And Exercised Options Value:
-90655.36
Base And All Options Value:
-90655.36
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2016-09-30
Description:
MAXIMO CLOUD HOSTING
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State