ZURICH BUILDING CORP.
Headquarter
Name: | ZURICH BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1969 (56 years ago) |
Entity Number: | 283761 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 241 STAGECOACH RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 STAGECOACH RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
PETER MUENTENER | Chief Executive Officer | 241 STAGECOACH RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2011-12-21 | Address | 20 MINOR ROAD, BREWSTER, NY, 10509, 4203, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2011-12-21 | Address | 20 MINOR ROAD, BREWSTER, NY, 10509, 4203, USA (Type of address: Principal Executive Office) |
2005-03-03 | 2011-12-21 | Address | 20 MINOR ROAD, BREWSTER, NY, 10509, 4203, USA (Type of address: Service of Process) |
1969-10-21 | 2005-03-03 | Address | 411 MANVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150505038 | 2015-05-05 | ASSUMED NAME LLC AMENDMENT | 2015-05-05 |
131024002272 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111221002600 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
091006002301 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071105002423 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State