Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
The city where this buyer is located.
Physical address of this buyer.
Contact phone number for this buyer.
Postal code for this buyer's location.
How likely this buyer is to spend on new technology based on operating budget trends.
How likely this buyer is to adopt new AI technologies.
How often this buyer champions startups and early adoption.
Includes fiscal year calendars, procurement complexity scores, and strategic insights.
Synthesizing live web signals with exclusive contracts, FOIA docs, and board-level intelligence.
Ask a question to get started or click a suggestion below.
Search across Maine Bureau of General Services's meeting minutes, FOIA documents, procurement records, and public filings. Our AI reads thousands of sources so you don't have to.
Keep your public sector contacts fresh and actionable. No more stale data.
Premium
Win more deals with deep buyer insights
Decision Makers
Director, Planning, Design & Construction Division
Premium
Access the largest public sector contact database
Active opportunities open for bidding
Maine Bureau of General Services
The State of Maine Office of State Procurement Services issued RFQ - 16A - 26012200000000000167 seeking quotations for ammunition from specified manufacturers including Speer, International, Simunition, Hornady, and Federal. The contract term is for one year with an option to renew for an additional year, with the award going to the lowest-priced bidder meeting specifications. Solicitation documents and attachments are accessible through the State of Maine MEVSS portal.
Posted Date
Jan 22, 2026
Due Date
Feb 5, 2026
Release: Jan 22, 2026
Maine Bureau of General Services
Close: Feb 5, 2026
The State of Maine Office of State Procurement Services issued RFQ - 16A - 26012200000000000167 seeking quotations for ammunition from specified manufacturers including Speer, International, Simunition, Hornady, and Federal. The contract term is for one year with an option to renew for an additional year, with the award going to the lowest-priced bidder meeting specifications. Solicitation documents and attachments are accessible through the State of Maine MEVSS portal.
AvailableMaine Bureau of General Services
Removal and replacement of precast concrete ramp planks, precast concrete curb, and riprap installation at the Kennebec River Boating Facility in Phippsburg.
Posted Date
Jan 13, 2026
Due Date
Feb 3, 2026
Release: Jan 13, 2026
Maine Bureau of General Services
Close: Feb 3, 2026
Removal and replacement of precast concrete ramp planks, precast concrete curb, and riprap installation at the Kennebec River Boating Facility in Phippsburg.
AvailableMaine Bureau of General Services
The State of Maine Office of State Procurement Services, on behalf of the Department of Environmental Protection, is soliciting quotes for two trailer-mounted hydraulically powered boom reels that meet specified spool, power pack, trailer, braking, and level-winder requirements. Deliveries are required to the Department of Environmental Protection, 106 Hogan Road, Bangor, ME 04401, with an expected delivery on or before June 1, 2026. This RFQ is an open procurement (not a grant), will be awarded to the lowest responsive bidder meeting specifications, and is open for quote submission from 2026-01-06 through 2026-01-20.
Posted Date
Jan 6, 2026
Due Date
Jan 20, 2026
Release: Jan 6, 2026
Maine Bureau of General Services
Close: Jan 20, 2026
The State of Maine Office of State Procurement Services, on behalf of the Department of Environmental Protection, is soliciting quotes for two trailer-mounted hydraulically powered boom reels that meet specified spool, power pack, trailer, braking, and level-winder requirements. Deliveries are required to the Department of Environmental Protection, 106 Hogan Road, Bangor, ME 04401, with an expected delivery on or before June 1, 2026. This RFQ is an open procurement (not a grant), will be awarded to the lowest responsive bidder meeting specifications, and is open for quote submission from 2026-01-06 through 2026-01-20.
Get alerted before the bid drops, know which RFPs to pursue, and generate compliant drafts with AI.
Track vendor wins and renewal opportunities
Maine Bureau of General Services
This document is a Procurement Justification Form for the Department of Administrative and Financial Services (DAFS/OIT/Network Services) to procure Network Engineer services from Presidio Networked Solutions LLC. The services, provided by Matt Smith, are for the implementation, configuration, and maintenance of the State of Maine's network hardware and software, ensuring high availability and performance. The contract is valued at $7,500.00 and is effective from January 1, 2026, to December 31, 2026. The vendor was selected based on a master agreement and to ensure continuity of services.
Effective Date
Jan 1, 2026
Expires
Effective: Jan 1, 2026
Maine Bureau of General Services
Expires:
This document is a Procurement Justification Form for the Department of Administrative and Financial Services (DAFS/OIT/Network Services) to procure Network Engineer services from Presidio Networked Solutions LLC. The services, provided by Matt Smith, are for the implementation, configuration, and maintenance of the State of Maine's network hardware and software, ensuring high availability and performance. The contract is valued at $7,500.00 and is effective from January 1, 2026, to December 31, 2026. The vendor was selected based on a master agreement and to ensure continuity of services.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.