Search icon

ZIMMER NEW ENGLAND, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZIMMER NEW ENGLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113710
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: DOMINICK LOSCHIAVO, 20 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205
Principal Address: JOSEPH CUCOLO, 20 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK LOSCHIAVO Chief Executive Officer 20 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
ZIMMER NEW ENGLAND, INC. DOS Process Agent DOMINICK LOSCHIAVO, 20 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0566540
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
161518886
Plan Year:
2012
Number Of Participants:
169
Plan Year:
2011
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
181
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
166

History

Start date End date Type Value
2009-03-02 2013-02-05 Address 20 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-03-02 2013-02-05 Address JOSEPH CUCOLO, 20 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-04-17 2009-03-02 Address 13 KNOLLWOOD DR, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2003-04-17 2009-03-02 Address 13 KNOLLWOOD DR, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1997-02-18 2009-03-02 Address 13 KNOLLWOOD DRIVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205006641 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110301002091 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090302003961 2009-03-02 BIENNIAL STATEMENT 2009-02-01
050325002310 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030417002349 2003-04-17 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State