Search icon

A. ZAHNER COMPANY

Company Details

Name: A. ZAHNER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (25 years ago)
Entity Number: 2572440
ZIP code: 12207
County: Dutchess
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1400 E. 9th Street, Kansas City, MO, United States, 64106

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
L. WILLIAM ZAHNER III Chief Executive Officer 1400 E. 9TH STREET, KANSAS CITY, MO, United States, 64106

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1400 EAST NINTH STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1400 E. 9TH STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-01 Address 1400 EAST NINTH STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2012-11-05 2018-11-05 Address 1400 E NINTH STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2008-08-20 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-08-20 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-11-01 2018-11-05 Address 1400 E NINTH STREET, KANSAS CITY, MO, 64106, USA (Type of address: Principal Executive Office)
2006-11-01 2008-08-20 Address 1220 WASHINGTON / 3RD FL, KANSAS CITY, MO, 64105, 2245, USA (Type of address: Service of Process)
2006-11-01 2012-11-05 Address 1400 E NINTH STREET, KANSAS CITY, MO, 64106, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-11-01 Address 1220 WASHINGTON, THIRD FLOOR, KANSAS CITY, MO, 64105, 2245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101027101 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000212 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062421 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006695 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007154 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141119006242 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121105006381 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101013002485 2010-10-13 BIENNIAL STATEMENT 2010-11-01
081113002990 2008-11-13 BIENNIAL STATEMENT 2008-11-01
080820000931 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784100 0213100 2002-09-26 BARD COLLEGE, 82 MANOR AVE, ANNANDALE ON THE HUDSON, NY, 12504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-03-20

Related Activity

Type Referral
Activity Nr 200745040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 VI
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2002-10-23
Abatement Due Date 2002-11-25
Nr Instances 1
Nr Exposed 15
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802306 Other Contract Actions 1998-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-03-31
Termination Date 1999-06-30
Date Issue Joined 1998-06-10
Section 1332

Parties

Name HARMON, LTD
Role Plaintiff
Name A. ZAHNER COMPANY
Role Defendant
9904032 Insurance 1999-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-06-03
Termination Date 1999-07-19
Section 1332

Parties

Name A. ZAHNER COMPANY
Role Plaintiff
Name NATN'L UNION FIRE IN,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State