Search icon

CSS FACILITY MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
BERNADETTE MILITO DOS Process Agent 846 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902

Chief Executive Officer

Name Role Address
BERNADETTE MILITO Chief Executive Officer 846 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902

History

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)

Filings

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