Search icon

ZBD CONSTRUCTORS, INC.

Branch

Company Details

Name: ZBD CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Branch of: ZBD CONSTRUCTORS, INC., Florida (Company Number L36299)
Entity Number: 1471403
ZIP code: 10011
County: New York
Place of Formation: Florida
Principal Address: 1102 HARBOUR ISLAND #1108, TAMPA, FL, United States, 33602
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KERNER SMITH Chief Executive Officer 5 NEPONSET STREET, WORCESTER, MA, United States, 01606

History

Start date End date Type Value
1994-08-23 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-11-19 1995-05-05 Name ZURN BALCKE - DURR, INC.
1990-08-29 1990-11-19 Name ZURN/BALCKE - DURR, INC.
1990-08-29 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-08-29 1994-08-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893626 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
991012000044 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
950505000471 1995-05-05 CERTIFICATE OF AMENDMENT 1995-05-05
940823002035 1994-08-23 BIENNIAL STATEMENT 1993-08-01
901119000364 1990-11-19 CERTIFICATE OF AMENDMENT 1990-11-19
900829000049 1990-08-29 APPLICATION OF AUTHORITY 1990-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207846 Other Contract Actions 2012-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-19
Termination Date 2013-01-03
Date Issue Joined 2012-11-16
Section 2201
Status Terminated

Parties

Name YELLOWSTONE ENERGY LIMITED PAR
Role Plaintiff
Name ZBD CONSTRUCTORS, INC.
Role Defendant
0906667 Other Contract Actions 2009-07-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-27
Termination Date 2011-03-27
Date Issue Joined 2009-10-07
Pretrial Conference Date 2009-10-19
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ZBD CONSTRUCTORS, INC.
Role Plaintiff
Name BILLINGS GENERATION, IN,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State