Search icon

COMPACTION GROUTING SERVICES, INC.

Company Details

Name: COMPACTION GROUTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292709
ZIP code: 19063
County: New York
Place of Formation: Pennsylvania
Principal Address: 375 PARKMOUNT RD, MEDIA, PA, United States, 19063

DOS Process Agent

Name Role Address
COMPACTION GROUTING SERVICES, INC. DOS Process Agent 375 PARKMOUNT RD, MEDIA, PA, United States, 19063

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KATHARINE L. MILUSKI Chief Executive Officer 375 PARKMOUNT RD, MEDIA, PA, United States, 19063

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 375 PARKMOUNT RD, MEDIA, PA, 19063, USA (Type of address: Chief Executive Officer)
2020-09-16 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-26 2019-01-28 Address 375 PARKMOUNT RD, MEDIA, PA, 19063, USA (Type of address: Service of Process)
2014-10-03 2025-02-25 Address 375 PARKMOUNT RD, MEDIA, PA, 19063, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250225002890 2025-02-25 BIENNIAL STATEMENT 2025-02-25
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: 26 Mar 2025

Sources: New York Secretary of State