FOSTER-MILLER, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFF YORSZ | Chief Executive Officer | 19980 HIGHLAND VISTA DRIVE, SUITE 120, ASHBURN, VA, United States, 20147 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State