Search icon

ZBT, INC.

Company claim

Is this your business?

Get access!

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

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

DBA Name:
ZORN INDUSTRIES INC
Carrier Operation:
Interstate
Add Date:
2003-07-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State