CSL Services, Inc.

Name: | CSL Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Dec 2013 (12 years ago) |
Business ID: | 1032428 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 7905 Browning Road, Suite 316Pennsauken, NJ 08109 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Bruce Cohen | Director | 6711 N.Ocean Blvd, Suite 20, Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Bruce Cohen | Treasurer | 6711 N.Ocean Blvd, Suite 20, Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Bruce Cohen | President | 6711 N.Ocean Blvd, Suite 20, Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Bruce Cohen | Secretary | 6711 N.Ocean Blvd, Suite 20, Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Bruce Cohen | Vice President | 6711 N.Ocean Blvd, Suite 20, Ocean Ridge, FL 33435 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-15 | Annual Report For CSL Services, Inc. |
Annual Report | Filed | 2024-03-29 | Annual Report For CSL Services, Inc. |
Annual Report | Filed | 2023-08-11 | Annual Report For CSL Services, Inc. |
Annual Report | Filed | 2022-04-20 | Annual Report For CSL Services, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-14 | Annual Report For CSL Services, Inc. |
Annual Report | Filed | 2021-03-08 | Annual Report For CSL Services, Inc. |
Annual Report | Filed | 2020-02-13 | Annual Report For CSL Services, Inc. |
Annual Report | Filed | 2019-02-27 | Annual Report For CSL Services, Inc. |
Amendment Form | Filed | 2018-11-19 | Amendment For CSL Services, Inc. |
This company hasn't received any reviews.
Date of last update: 14 May 2025
Sources: Company Profile on Mississippi Secretary of State Website