Search icon

DOUGLAS AND JEAN BURGDORFF, INC.

Company Details

Name: DOUGLAS AND JEAN BURGDORFF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1994 (31 years ago)
Entity Number: 1797151
ZIP code: 12207
County: Rockland
Place of Formation: New Jersey
Principal Address: 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRUCE ZIPF Chief Executive Officer 339 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-03-07 2008-05-06 Address 339 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2004-03-31 2006-03-07 Address 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-09-18 Address 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, 0259, USA (Type of address: Service of Process)
2000-03-09 2004-03-31 Address 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, 0259, USA (Type of address: Chief Executive Officer)
2000-03-09 2006-03-07 Address 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, 0259, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080506002009 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060307003247 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040331002763 2004-03-31 BIENNIAL STATEMENT 2004-02-01
020918000030 2002-09-18 CERTIFICATE OF CHANGE 2002-09-18
020214002733 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State