Search icon

F. J. ZERONDA, INC.

Company Details

Name: F. J. ZERONDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1971 (54 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 305714
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: PO BOX 6187, ALBANY, NY, United States, 12206
Principal Address: 5 UNIVERSITY PL, RM A210, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS J ZERONDA Chief Executive Officer PO BOX 6187, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6187, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2009-04-16 2011-04-26 Address PO BOX 6187, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2009-04-16 2011-04-26 Address 5 UNIVERSITY PL, RM A210, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2007-04-30 2009-04-16 Address 749 RIVER RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-04-16 Address 749 RIVER RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2003-04-01 2007-04-30 Address 25 KRAFT AVE SUITE 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170915000275 2017-09-15 CERTIFICATE OF DISSOLUTION 2017-09-15
150402006929 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130424002462 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110426002182 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090416002793 2009-04-16 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-01
Type:
Prog Related
Address:
224 ROUTE 9, GLENMONT, NY, 12077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-11
Type:
Planned
Address:
SCHOHARIE TURNPIKE, ATHENS, NY, 12015
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-27
Type:
Planned
Address:
HOLLISTER LAKE RESERVOIR, ATHENS, NY, 12015
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-05-08
Type:
Referral
Address:
TWO NORTH RD. OVER MILL CREEK, BLENHEIM, NY, 12131
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-20
Type:
Referral
Address:
254 CHURCH ST, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-07-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ENGINEERS JOINT FUND,
Party Role:
Plaintiff
Party Name:
F. J. ZERONDA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
VANDYKE
Party Role:
Plaintiff
Party Name:
F. J. ZERONDA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State