Search icon

CMS FACILITIES MANAGEMENT SERVICES, LLC

Headquarter

Company Details

Name: CMS FACILITIES MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2005 (19 years ago)
Entity Number: 3240954
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY, RM 800, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of CMS FACILITIES MANAGEMENT SERVICES, LLC, FLORIDA M12000000483 FLORIDA
Headquarter of CMS FACILITIES MANAGEMENT SERVICES, LLC, IDAHO 3595743 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMS 401(K) PLAN 2023 203668617 2024-12-04 CMS FACILITIES MANAGEMENT SERVICES, LLC 292
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6468666905
Plan sponsor’s address 1384 BROADWAY, STE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing BRAD MANCHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-04
Name of individual signing DOUGLAS LOURO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CMS FACILITIES MANAGEMENT SERVICES, LLC DOS Process Agent 1384 BROADWAY, RM 800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-09-15 2019-07-17 Address 128 WEST 26TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-13 2011-09-15 Address C/O MICHAEL C. HORWITZ CPA, 4190 SUNRISE HWY 2ND FL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2005-08-09 2007-08-13 Address 128 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801060976 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190717060143 2019-07-17 BIENNIAL STATEMENT 2017-08-01
130903002297 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110915002772 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090728002750 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070813002557 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050809000235 2005-08-09 ARTICLES OF ORGANIZATION 2005-08-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State