Search icon

FOSTER-MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER-MILLER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910916
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Principal Address: 19980 HIGHLAND VISTA DRIVE, SUITE 120, ASHBURN, VA, United States, 20147
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFF YORSZ Chief Executive Officer 19980 HIGHLAND VISTA DRIVE, SUITE 120, ASHBURN, VA, United States, 20147

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3JZJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JUDY SPIRIDIGLIOZZI
Corporate URL:
http://www.foster-miller.com

History

Start date End date Type Value
2025-05-10 2025-05-10 Address 19980 HIGHLAND VISTA DRIVE, SUITE 120, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-06 2025-05-10 Address 19980 HIGHLAND VISTA DRIVE, SUITE 120, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2015-05-12 2019-05-06 Address 350 SECOND AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2013-05-31 2015-05-12 Address 350 SECOND AVENUE, WALTHAM,, MA, 02451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250510000083 2025-05-10 BIENNIAL STATEMENT 2025-05-10
210601060902 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190506061040 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170526006071 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150512006329 2015-05-12 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State