Search icon

ZBT, INC.

Company Details

Name: ZBT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137140
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1612 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN A. ZORN Chief Executive Officer 175 ROE AVENUE, E PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1612 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1999-05-25 2007-04-24 Address 1315 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1999-05-25 2007-04-24 Address 52 PINE AIRE AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1997-04-25 2007-04-24 Address 52 PINEAIRE AVENUE, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006956 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110511003338 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090513002002 2009-05-13 BIENNIAL STATEMENT 2009-04-01
070424002409 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050725002854 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030508002336 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010531002447 2001-05-31 BIENNIAL STATEMENT 2001-04-01
990525002307 1999-05-25 BIENNIAL STATEMENT 1999-04-01
970425000304 1997-04-25 CERTIFICATE OF INCORPORATION 1997-04-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214215 Office of Administrative Trials and Hearings Issued Settled 2016-10-10 350 2016-10-24 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152360 Interstate 2022-10-21 66865 2021 1 2 Auth. For Hire
Legal Name ZBT INC
DBA Name ZORN INDUSTRIES INC
Physical Address 1863 POND ROAD UNIT 3, RONKONKOMA, NY, 11779, US
Mailing Address 1863 POND ROAD UNIT 3, RONKONKOMA, NY, 11779, US
Phone (631) 585-6665
Fax -
E-mail CZORN@ZORNINDUSTRIESINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State