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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KERNER SMITH | Chief Executive Officer | 5 NEPONSET STREET, WORCESTER, MA, United States, 01606 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1207846 | Other Contract Actions | 2012-10-19 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YELLOWSTONE ENERGY LIMITED PAR |
Role | Plaintiff |
Name | ZBD CONSTRUCTORS, INC. |
Role | Defendant |
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