ZUCH-EINFRANK ENTERPRISES, INC.

Name: | ZUCH-EINFRANK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150940 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 261 S CENTRAL PARK AVENUE, HARTSDALE, NY, United States, 10603 |
Principal Address: | 121 WINDING RIDGE ROAD, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESTCHESTER VACUUMS | DOS Process Agent | 261 S CENTRAL PARK AVENUE, HARTSDALE, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
LINDA EINFRANK | Chief Executive Officer | C/O WESTCHESTER VACUUMS, 261 S CENTRAL PARK AVENUE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-25 | 2014-07-08 | Address | 648 E MAIN ST, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2014-07-08 | Address | C/O ORECK OF WESTCHESTER, 590 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2007-07-25 | Address | 128 HIDDEN HOLLOW LN, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2014-07-08 | Address | 590 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1999-10-05 | 2003-06-11 | Address | 128 HIDDEN HOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150605006174 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
140708006199 | 2014-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110617002972 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090612002182 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
070725002793 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State