Name: | ZIEGLER CHEMICAL & MINERAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1962 (63 years ago) |
Entity Number: | 145519 |
ZIP code: | 08854 |
County: | Nassau |
Place of Formation: | New York |
Address: | 172 Gallinson Drive, Bldg. A, Piscataway, NJ, United States, 08854 |
Principal Address: | 600 PROSPECT AVENUE, Bldg. A, PISCATAWAY, NJ, United States, 08854 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LEE SOUREN | DOS Process Agent | 172 Gallinson Drive, Bldg. A, Piscataway, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
CHIP ZIEGLER | Chief Executive Officer | 600 PROSPECT AVENUE, BLDG. A, PISCATAWAY, NJ, United States, 08854 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 600 PROSPECT AVENUE, BLDG. A, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
2024-02-06 | 2024-02-06 | Address | 600 PROSPECT AVENUE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2021-10-27 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003339 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220204000008 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200207060069 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
181030006226 | 2018-10-30 | BIENNIAL STATEMENT | 2018-02-01 |
140722000342 | 2014-07-22 | CERTIFICATE OF CHANGE | 2014-07-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State