ZURN INDUSTRIES, INC.

Name: | ZURN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1966 (59 years ago) |
Date of dissolution: | 10 Sep 2007 |
Entity Number: | 196558 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1801 PITTSBURGH AVE, ERIE, PA, United States, 16502 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEX P MARINI | Chief Executive Officer | 1801 PITTSBURGH AVE, ERIE, PA, United States, 16502 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2006-04-18 | Address | 1801 PITTSBURGH AVE, ERIE, PA, 16514, 3801, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2006-04-18 | Address | 1801 PITTSBURGH AVE, ERIE, PA, 16514, 3801, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2004-03-15 | Address | 230 HALF MILE RD, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2004-03-15 | Address | 1801 PITTSBURGH AVE, ERIE, PA, 16514, USA (Type of address: Principal Executive Office) |
2000-09-26 | 2002-03-07 | Address | 14801 QUORUM DRIVE, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070910000598 | 2007-09-10 | CERTIFICATE OF TERMINATION | 2007-09-10 |
060418002261 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
040315003202 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020307002085 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000926002358 | 2000-09-26 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State