ACS Government Systems, Inc. Overview
ACS Government Systems, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, November 13, 1995 and is approximately twenty-seven years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
ACS Government Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own ACS Government Systems, Inc.
Name | |
---|---|
Brian Walsh 54 |
Manager
Senior Vice Presiden
Svp
|
J. Michael Peffer 17 |
Manager
|
Carl Kumpf 7 |
|
David A. Amoriell 27 |
President
Director
|
Joseph P. Doherty 13 |
President
CEO
Pres
|
J. Michael Peffer 73 |
Manager
Director
Member
Secretary
Vice President
Senior Vice Presiden
|
Mike Festa 53 |
Manager
Senior Vice Presiden
Svp
|
John A. London 52 |
Manager
Director
Vice President
|
Michael Melka 8 |
Manager
|
J. Michael Petter 5 |
Manager
Secretary
Vice President
|
David P. Cummins 4 |
Manager
Senior Vice Presiden
Svp
|
Nancy P. Vineyard 89 |
Treasurer
Vice President
Treas
|
Rhonda L. Seegal 59 |
Treasurer
|
Robert Starr 38 |
Treasurer
|
Rohit Phillip 21 |
Treasurer
|
Rohit Philip 19 |
Treasurer
|
William Deckelman 56 |
Director
Secretary
Vice President
|
Stephanie Grossman 53 |
Secretary
Vice President
Assistant Secretary
Governing Person
|
Kevin R. Kyser 50 |
Director
Senior Vp
Svp
|
James K. Markey 47 |
Secretary
Vice President
Assistant Secretary
Vp Asst Sec
|
Tas Panos 44 |
Director
Secretary
Vice President
Vp Sec
|
Wayne R. Lewis 33 |
Secretary
Vice President
|
Sonia A. Hollies 28 |
Director
Vice President
Chief Tax Off
|
James M. Peffer 28 |
Director
Secretary
|
Lynn R. Blodgett 24 |
Director
|
Michael J. Peffer 23 |
Director
Secretary
Vice President
|
Michael M. Davis 11 |
Senior Vp
Senior Vice Presiden
Svp
|
Frank C. Burk |
Senior Vp
Svp
|
John H. Rexford 61 |
Vice President
|
David Jarrett 59 |
Vice President
Vp-Real Estate
|
Laura L. Rossi 43 |
Vice President
|
Rich Castranova 43 |
Vice President
|
Jay Chu 39 |
Vice President
|
Donna Reeves 31 |
Vice President
|
Kathleen S. Fanning 27 |
Vice President
|
David Garrison 23 |
Vice President
|
Trudy D. Fountain 18 |
Vice President
|
Michael Bolton 12 |
Vice President
Chief Operating Officer
|
Troy R. Anderson 12 |
Vice President
Chief Executive Officer
Chief Financial Officer
|
Paul A. Hartley 10 |
Vice President
|
Nancy A. Tommeraasen 8 |
Vice President
|
Mark J. Talbot 8 |
Vice President
Executive Vice Presi
Senior Vice Presiden
|
Nancy Collins 7 |
Vice President
|
Louis J. Schiavone 6 |
Vice President
|
Joseph Cinquemani 3 |
Vice President
|
Alan R. Jolly 3 |
Vice President
|
Stacey Riley 2 |
Vice President
|
Gerard D. Van Dagna 2 |
Vice President
|
Michael W. Sinkinson 2 |
Vice President
|
Naomi Marr 2 |
Vice President
|
Daniel A. Dwyer 2 |
Vice President
|
Paul R. Dorin 2 |
Vice President
|
Samuel P. Lehman 1 |
Vice President
|
Naomi Mar |
Vice President
|
Louis J. Shciavone |
Vice President
|
John F. Rivera 46 |
Assistant Treasurer
|
Robert H. Strasser 40 |
Assistant Secretary
Governing Person
|
Ann Vezina 40 |
Svp
|
Trudy D. Fountain-James 32 |
Vp-Licensing
|
Ronald Lapointe 30 |
Vp-Real Estate
|
Peter D. Dowd 27 |
Senior Vice Presiden
Svp
|
Stephanie R. Fisch 22 |
Vp Asst Sec
|
John Farnan 21 |
Vp-Real Estate
|
Glen Scott Bienacker 14 |
Chief Financial Officer
|
Kurt Vielehr 13 |
Vp-Real Estate
|
Jeffrey Friedel 12 |
Senior Vice Presiden
|
Sherry Jones 9 |
Senior Vice Presiden
Svp
|
David N. Mahony 9 |
Chief Financial Officer
|
David Splitt 9 |
Senior Vice Presiden
Svp
|
Richard J. Russin 8 |
Assistant Secretary
Asst Sec
Governing Person
|
Pat Elizondo 8 |
Senior Vice Presiden
|
Kevin M. Shelly 7 |
Svp
|
Terry Schechinger 7 |
Svp
|
John Farman 6 |
Vp-Real Estate
|
Michael L. Moore 6 |
Senior Vice Presiden
Svp
|
Paul R. Webber 4 |
Assistant Secretary
Asst Sec
|
Allen Shutt 4 |
Senior Vice Presiden
Svp
|
Richard J. Russian |
Assistant Secretary
|
Showing 8 records out of 78
Companies for ACS Government Systems, Inc.
ACS Government Systems, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Avenu Enterprise Solutions, LLC |
Active
|
Member
|
||
Conduent Enterprise Solutions, LLC |
Inactive
|
Member
|
Known Addresses for ACS Government Systems, Inc.
2828 N Haskell Ave
Dallas, TX 75204
100 Campus Dr
Florham Park, NJ 07932
5860 Trinity Pkwy
Centreville, VA 20120
12410 Milestone Center Dr
Germantown, MD 20876
2411 Dulles Corner Park
Herndon, VA 20171
45 Glover Ave
Norwalk, CT 06850
PO Box 151127
Dallas, TX 75315
1733 Harrodsburg Rd
Lexington, KY 40504
2828 N Haskell Ave
Bldg 1, FL
Corporate Filings for ACS Government Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000003742 |
Date Filed: | Tuesday, August 17, 1993 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10718706 |
Date Filed: | Monday, November 13, 1995 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01863956 |
Date Filed: | Tuesday, August 17, 1993 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201309510202 |
Date Filed: | Friday, April 5, 2013 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000002161 |
Date Filed: | Friday, April 5, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16850-1996 |
Date Filed: | Wednesday, August 7, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1755720 |
Date Filed: | Friday, September 10, 1993 |
Date Expired: | Tuesday, April 9, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/10/1993 | Name History/Actual | Sct Public Sector, Inc. |
![]() |
9/10/1993 | Name History/Actual | Sct Public Sector, Inc. |
![]() |
4/24/1995 | Name History/Actual | Sct Government Systems, Inc. |
![]() |
4/24/1995 | Name History/Actual | Sct Government Systems, Inc. |
![]() |
11/13/1995 | Application For Certificate Of Authority | |
![]() |
8/7/1996 | Foreign Qualification | |
![]() |
9/20/1996 | Initial List | |
![]() |
9/15/1997 | Annual List | |
![]() |
9/16/1998 | Annual List | |
![]() |
9/9/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/30/2000 | Annual List | |
![]() |
9/13/2001 | Amendment | CERTIFIED COPY OF AMENDMENT FILED CHANGING CORPORATE NAME. (3)PGS. DMF SCT GOVERNMENT SYSTEMS, INC. DMFB p 00001 |
![]() |
9/14/2001 | Annual List | |
![]() |
10/3/2001 | Application for Amended Certificate of Authority | |
![]() |
12/31/2001 | Public Information Report (PIR) | |
![]() |
7/23/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/7/2003 | Annual List | |
![]() |
8/21/2003 | Name History/Actual | ACS Government Systems, Inc. |
![]() |
8/21/2003 | Name History/Actual | ACS Government Systems, Inc. |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/22/2004 | Annual List | |
![]() |
7/14/2004 | Change of Registered Agent/Office | |
![]() |
7/20/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SMM |
![]() |
7/22/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/25/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
7/13/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
7/16/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/17/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/2/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
8/4/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/11/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
8/16/2012 | Annual List | |
![]() |
9/17/2012 | Amended List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/5/2013 | Amendment to Registration - Conversion or Merger | |
![]() |
4/5/2013 | Application for Foreign Registration | |
![]() |
4/5/2013 | Convert In | |
![]() |
9/3/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/7/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
7/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
10/3/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/10/2017 | Application for Amended Registration | |
![]() |
4/10/2017 | Amendment | |
![]() |
6/28/2017 | Certificate of Assumed Business Name | |
![]() |
9/1/2017 | Annual List | |
![]() |
12/15/2017 | Abandonment of Assumed Business Name | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
8/2/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/18/2019 | Amendment | |
![]() |
6/24/2019 | Application for Amended Registration | |
![]() |
6/28/2019 | Change of Registered Agent/Office | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, July 10, 2022
Data last refreshed on Sunday, July 10, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Thursday, August 18, 2022
Data last refreshed on Thursday, August 18, 2022

New York Department of State
Data last refreshed on Friday, August 12, 2022
Data last refreshed on Friday, August 12, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for ACS Government Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for ACS Government Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
2828 N Haskell Ave Dallas, TX 75204
100 Campus Dr Florham Park, NJ 07932
5860 Trinity Pkwy Centreville, VA 20120
12410 Milestone Center Dr Germantown, MD 20876
2411 Dulles Corner Park Herndon, VA 20171
45 Glover Ave Norwalk, CT 06850
PO Box 151127 Dallas, TX 75315
1733 Harrodsburg Rd Lexington, KY 40504
2828 N Haskell Ave Bldg 1, FL
These addresses are known to be associated with ACS Government Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records