Search icon

DAVID ADOLPHUS ZUBLIN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVID ADOLPHUS ZUBLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1985 (40 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 1015069
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: PO BOX 36, PAWLING, NY, United States, 12564
Principal Address: 49 LAUREL MOUNTAIN RD, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ZUBLIN Chief Executive Officer PO BOX 36, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 36, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
0277187
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141672555
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-10 2024-06-04 Address PO BOX 36, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-07-10 Address 120 SOUTH QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2001-07-12 2003-07-10 Address 120 SOUTH QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-09-23 2024-06-04 Address PO BOX 36, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1993-04-28 2001-07-12 Address RR #1 BOX 319, SOUTH QUAKER HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604001690 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
070803002002 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050906002371 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030710002443 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010712002567 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State