Search icon

DAY & ZIMMERMANN CONSTRUCTION, INC.

Company Details

Name: DAY & ZIMMERMANN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1994 (30 years ago)
Date of dissolution: 03 Oct 2005
Entity Number: 1874730
ZIP code: 19103
County: New York
Place of Formation: Delaware
Address: 1818 MARKET STREET FLOOR 22, PHILADELPHIA, PA, United States, 19103
Principal Address: 260 S PLEASANTBURG DR, GREENVILLE, SC, United States, 29607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1818 MARKET STREET FLOOR 22, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES A GOODMAN Chief Executive Officer 1818 MARKET ST, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2000-12-11 2005-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-11 2005-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-25 2000-12-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2000-12-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-12-09 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-09 1994-12-09 Name SPARTAN, INC.
1994-12-09 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-09 1998-03-19 Name SPARTAN, INC.

Filings

Filing Number Date Filed Type Effective Date
051003000832 2005-10-03 SURRENDER OF AUTHORITY 2005-10-03
001211000290 2000-12-11 CERTIFICATE OF CHANGE 2000-12-11
991025000898 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
980319000455 1998-03-19 CERTIFICATE OF AMENDMENT 1998-03-19
970107002281 1997-01-07 BIENNIAL STATEMENT 1996-12-01
941209000364 1994-12-09 APPLICATION OF AUTHORITY 1994-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State