Search icon

CARL ZEISS, INC.

Headquarter

Company Details

Name: CARL ZEISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1996 (29 years ago)
Date of dissolution: 20 Sep 2001
Entity Number: 2070273
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 1 ZEISS DR, THORNWOOD, NY, United States, 10594
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARL ZEISS, INC., ALASKA 60417F ALASKA
Headquarter of CARL ZEISS, INC., MINNESOTA 0f143ea4-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CARL ZEISS, INC., FLORIDA F99000002470 FLORIDA
Headquarter of CARL ZEISS, INC., FLORIDA F94000005111 FLORIDA
Headquarter of CARL ZEISS, INC., CONNECTICUT 1296554 CONNECTICUT
Headquarter of CARL ZEISS, INC., ILLINOIS CORP_59303732 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GMALL1PGXK83 2025-03-26 1 N BROADWAY STE 1501, WHITE PLAINS, NY, 10601, 2335, USA 1 N BROADWAY STE 1501, WHITE PLAINS, NY, 10601, 2335, USA

Business Information

URL www.zeiss.com
Division Name CARL ZEISS, INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2001-07-24
Entity Start Date 1925-12-11
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 332216, 333310, 333515, 334513, 334516, 334519, 339112, 339115, 811210
Product and Service Codes 6640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT MARGOLIN
Role VP LEGAL AFFAIRS & COMPLIANCE
Address 1 N BROADWAY STE 1501, WHITE PLAINS, NY, 10601, 2335, USA
Government Business
Title PRIMARY POC
Name ISHAN SHAH
Role COMPLIANCE MANAGER
Address 1 N BROADWAY STE 1501, WHITE PLAINS, NY, 10601, 2335, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2023 131495820 2024-10-14 CARL ZEISS, INC. 1967
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1454
Retired or separated participants receiving benefits 22
Other retired or separated participants entitled to future benefits 586
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 2040
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 43

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing KEITH DIXON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2022 131495820 2023-10-16 CARL ZEISS, INC. 1914
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1359
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 585
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1898
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 62

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KEITH DIXON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2021 131495820 2023-10-16 CARL ZEISS, INC. 1716
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1377
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 517
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1856
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 45

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing KEITH DIXON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2021 131495820 2022-10-17 CARL ZEISS, INC. 1716
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1377
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 517
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1856
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 45

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing KEITH DIXON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2021 131495820 2022-10-14 CARL ZEISS, INC. 1716
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1377
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 517
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1856
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 45

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MEG DONOHUE
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2021 131495820 2022-12-21 CARL ZEISS, INC. 1716
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1377
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 517
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1856
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 45

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing KEITH DIXON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2021 131495820 2022-12-05 CARL ZEISS, INC. 1716
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1377
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 517
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1856
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 45

Signature of

Role Plan administrator
Date 2022-12-05
Name of individual signing KEITH DIXON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2020 131495820 2021-10-01 CARL ZEISS, INC. 1731
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1190
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 515
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1683
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 58

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing SANDRA ARGENSON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2019 131495820 2020-09-24 CARL ZEISS, INC. 1667
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1250
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 466
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 1717
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 62

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing SANDRA ARGENSON
Valid signature Filed with authorized/valid electronic signature
CARL ZEISS, INC. 401(K) SAVINGS & INVESTMENT PLAN 2018 131495820 2019-10-15 CARL ZEISS, INC. 1575
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 339110
Sponsor’s telephone number 9147471800
Plan sponsor’s mailing address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601
Plan sponsor’s address ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1228
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 425
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 1632
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 76

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SANDRA ARGENSON
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES J. KELLY Chief Executive Officer ONE ZEISS DRIVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1998-09-15 2000-09-08 Address 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1998-09-15 2000-11-13 Address 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1997-04-08 1997-10-01 Name ZEISS OPTICAL SYSTEMS, INC.
1996-12-18 1997-04-08 Name CARL ZEISS BIO+MED SYSTEMS, INC.
1996-09-30 1996-12-18 Name CARL ZEISS EYE CARE, INC.
1996-09-30 1998-09-15 Address 118 NORTH BEDFORD ROAD, P.O. BOX 320, MOUNT KISCO, NY, 10549, 0320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010920000483 2001-09-20 CERTIFICATE OF MERGER 2001-09-20
001113000569 2000-11-13 CERTIFICATE OF CHANGE 2000-11-13
000908002198 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980915002491 1998-09-15 BIENNIAL STATEMENT 1998-09-01
971001000289 1997-10-01 CERTIFICATE OF AMENDMENT 1997-10-01
970408000253 1997-04-08 CERTIFICATE OF AMENDMENT 1997-04-08
961218000574 1996-12-18 CERTIFICATE OF AMENDMENT 1996-12-18
960930000252 1996-09-30 CERTIFICATE OF INCORPORATION 1996-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9108472 Other Statutory Actions 1991-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1991-12-17
Termination Date 1993-04-05
Section 0004

Parties

Name CARL ZEISS, INC.
Role Plaintiff
Name ATLANTEX & ZIELER
Role Defendant
9107056 Other Contract Actions 1991-10-21 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1991-10-21
Termination Date 1991-10-29
Section 1441

Parties

Name CARL ZEISS, INC.
Role Plaintiff
Name SPECIALTY SURGICAL
Role Defendant
9205324 Other Contract Actions 1992-07-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 18
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-16
Termination Date 1993-07-29
Section 1441

Parties

Name CARL ZEISS, INC.
Role Plaintiff
Name UNITED VAN LINES
Role Defendant
8704715 Other Personal Property Damage 1987-06-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 154
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-06-29
Termination Date 1988-03-24

Parties

Name CARL ZEISS, INC.
Role Plaintiff
Name WELLS
Role Defendant
9501772 Civil Rights Employment 1995-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1995-03-15
Termination Date 1995-10-06
Date Issue Joined 1995-04-11
Section 2000

Parties

Name SICHERMAN
Role Plaintiff
Name CARL ZEISS, INC.
Role Defendant
0004961 Other Contract Actions 2000-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-07-06
Termination Date 2000-11-02
Section 1332
Status Terminated

Parties

Name CARL ZEISS, INC.
Role Plaintiff
Name STRYKER CORPORATION
Role Defendant
9107271 Civil Rights Employment 1991-10-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-28
Termination Date 1995-06-27
Date Issue Joined 1992-03-26
Section 2000

Parties

Name PETERS
Role Plaintiff
Name CARL ZEISS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State