Name: | COMPACTION GROUTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2012 (12 years ago) |
Entity Number: | 4292709 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 375 PARKMOUNT RD, MEDIA, PA, United States, 19063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATHARINE L. MILUSKI | Chief Executive Officer | 375 PARKMOUNT RD, MEDIA, PA, United States, 19063 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-26 | 2019-01-28 | Address | 375 PARKMOUNT RD, MEDIA, PA, 19063, USA (Type of address: Service of Process) |
2012-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-06 | 2018-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060355 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61490 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61491 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180926006063 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160915006155 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
141003006640 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
120906000995 | 2012-09-06 | APPLICATION OF AUTHORITY | 2012-09-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State