Skip to Content

Login   Subscribe   Site Index   Contact Us   Google Translate™

NYS Comptroller

THOMAS P. DiNAPOLI

Bid Protest Decisions

17 Records Found - Displaying page 1 of 1
Dates between 4/1/2015 and 3/31/2016
File Number Date of Decision Protestor Contracting Entity Decision
SF20150249 09/14/2015 New York State Preferred Source Program for People Who Are Blind New York State Office for the Prevention of Violence Denied
SF20150291 03/18/2016 Bank of America, N.A. Department of Labor Denied
SF20150080 06/29/2015 Quest Diagnostics, Inc. Department of Corrections and Community Supervision Denied
SF20150149 09/10/2015 Fieldware, LLC Department of Corrections and Community Supervision Denied
SF20150085 05/29/2015 Forklift Headquarters Inc. New York Convention Center Operating Corporation Denied
SF20150160 02/26/2016 Optum New York State Department of Civil Service Denied
SF20150072 04/17/2015 HP Enterprise Services, LLC NYS Department of Health Denied
SF20150159 07/09/2015 Argus Community, Inc. Office of Alcoholism and Substance Abuse Services Denied
SF20150292 11/17/2015 Common Ground Dispute Resolution, Inc. NYS Justice Center for the Protection of People with Special Needs Denied
SF20140300 04/17/2015 Computer Sciences Corporation NYS Department of Health Denied
SF20150051 04/22/2015 Quest Diagnostics Incorporated State University of New York Upstate Medical Center Denied
SF20150153 10/26/2015 Franwell, Inc. NYS Department of Health Denied
SF20150275 03/17/2016 Public Consulting Group Office of the Medicaid Inspector General Denied
SF20150288 03/29/2016 Arris Contracting Company, Inc. Office of Parks, Recreation and Historic Preservation Denied
SF20150257 09/24/2015 West Lake Consulting, Inc. Statewide Financial System Denied
SF20150281 12/01/2015 Mark Goldberg Prosthetic & Orthotic Labs, Inc. Stony Brook University Hospital Denied
SF20150172 02/18/2016 Netsmart Technologies, Inc. Office for People with Developmental Disabilities Denied
17 Records Found - Displaying page 1 of 1