Skip to Content

Login   Subscribe   Site Index   Contact Us   Google Translate™

NYS Comptroller

THOMAS P. DiNAPOLI

Bid Protest Decisions

18 Records Found - Displaying page 1 of 1
Dates between 4/1/2014 and 3/31/2015
File Number Date of Decision Protestor Contracting Entity Decision
SF20140147 04/14/2014 New Broadview Manor Home for Adults, LLC NYS Department of Health Denied
SF20140087 05/08/2014 LDV, Inc. Department of Financial Services Upheld
SF20140222 06/24/2014 Strates Shows, Inc. New York State Department of Agriculture and Markets Denied
SF20140160 07/03/2014 Haun Specialty Gases, Inc. NYS Department of Health Denied
SF20140079 09/15/2014 Cape Fox Professional Services, LLC Department of Motor Vehicles Denied
SF20140323 10/16/2014 Center for Safety and Change New York State Office of Victim Services Denied
SF20140323 10/16/2014 Child Advocacy Center Foundation, Inc. New York State Office of Victim Services Denied
SF20140323 10/16/2014 Catholic Charities Chenango County New York State Office of Victim Services Denied
SF20140323 10/16/2014 Richmond County District Attorney's Office New York State Office of Victim Services Denied
SF20140323 10/16/2014 Albany County District Attorney's Office New York State Office of Victim Services Denied
SF20140323 10/16/2014 Planned Parenthood New York State Office of Victim Services Denied
SF20140369 10/28/2014 Trindade Value Partners, Inc. State University of New York Denied
SF20140322 10/28/2014 Peebles Corporation State University of New York Denied
SF20140385 11/03/2014 Hudson Valley Technology Development Center, Inc. NYSTAR Denied
SF20140446 11/21/2014 PMI Document Solutions, Inc. Office of Mental Health Denied
SF20150004 01/15/2015 Greenetrack, Inc. NYS Gaming Facility Location Board Denied
SF20140371 01/16/2015 MorphoTrust USA, Inc. Department of Motor Vehicles Denied
SF20140496 02/27/2015 Knowledge Builders, Inc. Office of the Attorney General Denied
18 Records Found - Displaying page 1 of 1