Name: | ZIMMER BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1968 (57 years ago) |
Entity Number: | 219444 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | MICHAEL D GORDON, 39 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL D GORDON, 39 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MICHAEL D GORDON | Chief Executive Officer | 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-31 | 2010-03-23 | Address | LEONARD G ZIMMER, 39 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2006-02-27 | 2008-01-31 | Address | LEONARD G ZIMMERE, 39 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2006-02-27 | 2010-03-23 | Address | 39 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2006-02-27 | Address | 83 RIDGEVIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2002-02-14 | Address | 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002134 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120319002554 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100323002434 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080131002331 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060227002700 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State