Skip to Content

Login   Subscribe   Site Index   Contact Us   Google Translate™

NYS Comptroller

THOMAS P. DiNAPOLI

Bid Protest Decisions

14 Records Found - Displaying page 1 of 1
Dates between 4/1/2023 and 3/31/2024
File Number Date of Decision Protestor Contracting Entity Decision
SF20220129 05/02/2023 Bolla Oil Corp. Department of Transportation Denied
SF20230018 05/16/2023 Access: Supports for Living, Inc. Office For People with Developmental Disabilities Denied
SF20220093 05/30/2023 ModivCare Solutions, LLC Department of Health Denied
SF20220167 06/09/2023 GCOM Software LLC Department of Health Denied
SF20230051 06/20/2023 Catholic Charities Community Services Department of Health Denied
SF20230062 06/20/2023 Iris House: A Center for Women Living with HIV Department of Health Denied
SF20220175 06/30/2023 Village of Southampton Department of Environmental Conservation Denied
SF20230048 07/18/2023 American Food & Vending Corp. SUNY at Binghamton Moot
SF20220121 09/13/2023 Conduent State & Local Solutions, Inc. Office of Temporary & Disability Assistance Denied
SF20230075 09/21/2023 H2M Architects, Engineers, Land Surveying and Landscape Architecture, D.P.C. Public Service Commission Denied
SF20230096 11/03/2023 PTC Properties LLC Office For People with Developmental Disabilities Denied
SF20230103 01/04/2024 Public Consulting Group LLC Department of Health Moot
SF20230155 01/16/2024 Kapsch TrafficCom USA, Inc. Department of Transportation Denied
SF20230156 03/15/2024 Health Management Systems, Inc. Office of the Medicaid Inspector General Upheld
14 Records Found - Displaying page 1 of 1