Name: | CSS FACILITY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2001 (24 years ago) |
Entity Number: | 2648725 |
ZIP code: | 08902 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 846 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902 |
Name | Role | Address |
---|---|---|
BERNADETTE MILITO | DOS Process Agent | 846 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902 |
Name | Role | Address |
---|---|---|
BERNADETTE MILITO | Chief Executive Officer | 846 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-12 | 2017-06-05 | Address | 12 STULTS RD, STE 132, DAYTON, NJ, 08810, USA (Type of address: Service of Process) |
2015-08-12 | 2017-06-05 | Address | 12 STULTS RD, STE 132, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
2009-05-26 | 2015-08-12 | Address | 12 STULTS RD, STE 132, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
2009-05-26 | 2017-06-05 | Address | 12 STULTS RD, STE 132, DAYTON, NJ, 08810, USA (Type of address: Principal Executive Office) |
2009-05-26 | 2015-08-12 | Address | 12 STULTS RD, STE 132, DAYTON, NJ, 08810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060736 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170605007619 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150812006092 | 2015-08-12 | BIENNIAL STATEMENT | 2015-06-01 |
130717006253 | 2013-07-17 | BIENNIAL STATEMENT | 2013-06-01 |
110628002263 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State