Search icon

ZWACK, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ZWACK, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1970 (55 years ago)
Entity Number: 295891
ZIP code: 12168
County: Rensselaer
Place of Formation: New York
Principal Address: 183 WEST ROAD, STEPHENTOWN, NY, United States, 12168
Address: 15875 ny 22, po box 100, STEPHENTOWN, NY, United States, 12168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
frank j swack Agent 15875 ny 22, STEPHENTOWN, NY, 12168

DOS Process Agent

Name Role Address
ZWACK, INCORPORATED DOS Process Agent 15875 ny 22, po box 100, STEPHENTOWN, NY, United States, 12168

Chief Executive Officer

Name Role Address
FRANK J ZWACK Chief Executive Officer P.O. BOX 100, STEPHENTOWN, NY, United States, 12168

Form 5500 Series

Employer Identification Number (EIN):
141515947
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address P.O. BOX 100, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address P.O. BOX 100, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-01-15 Address P.O. BOX 100, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-15 Address 15875 RTE 22, STEPENTOWN, NY, 12168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000423 2025-01-08 CERTIFICATE OF CHANGE BY ENTITY 2025-01-08
240903006242 2024-09-03 BIENNIAL STATEMENT 2024-09-03
200901060124 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006483 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007683 2016-09-06 BIENNIAL STATEMENT 2016-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-29
Type:
Planned
Address:
ROUTE 22, STEPHENTOWN, NY, 12168
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-30
Type:
Planned
Address:
ROUTE 22, STEPHENTOWN, NY, 12168
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-04-29
Type:
Planned
Address:
ROUTE 22, STEPHENTOWN, NY, 12168
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-06
Type:
Planned
Address:
RT. 22, STEPHENTOWN, NY, 12168
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-11-15
Type:
Planned
Address:
RT 22, Stephentown, NY, 12168
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 733-6135
Add Date:
1989-09-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ZWACK, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ZWACK, INCORPORATED
Party Role:
Plaintiff
Party Name:
KRAUSS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State