Search icon

TED ZYGAROWICZ, INC.

Company Details

Name: TED ZYGAROWICZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1252447
ZIP code: 13081
County: Suffolk
Place of Formation: New York
Address: 1321 STATE RTE 34B, KING FERRY, NY, United States, 13081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THADDEUS J ZYGAROWICZ DOS Process Agent 1321 STATE RTE 34B, KING FERRY, NY, United States, 13081

Chief Executive Officer

Name Role Address
THADDEUS J ZYGAROWICZ Chief Executive Officer 1321 STATE RTE 34B, KING FERRY, NY, United States, 13081

History

Start date End date Type Value
2002-03-29 2004-04-19 Address 1202 HYMAN AVE, BAYSHORE, NY, 11706, 8343, USA (Type of address: Principal Executive Office)
2002-03-29 2004-04-19 Address 1202 HYMAN AVE, BAYSHORE, NY, 11706, 8343, USA (Type of address: Chief Executive Officer)
2002-03-29 2004-04-19 Address 1202 HYMAN AVE, BAYSHORE, NY, 11706, 8343, USA (Type of address: Service of Process)
1992-11-06 2002-03-29 Address 1202 HYMAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-11-06 2002-03-29 Address 1202 HYMAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1992-11-06 2002-03-29 Address 1202 HYMAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1988-04-12 1992-11-06 Address 1202 HYMAN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101654 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040419002834 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020329003064 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000418002498 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980409002746 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960424002034 1996-04-24 BIENNIAL STATEMENT 1996-04-01
000042003265 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921106002298 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B626708-3 1988-04-12 CERTIFICATE OF INCORPORATION 1988-04-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State