Search icon

ZIP SYSTEMS, INC.

Company Details

Name: ZIP SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3098725
ZIP code: 08844
County: Westchester
Place of Formation: New Jersey
Address: 38 OLD CAMPLAIN RD., HILLSBOROUGH, NJ, United States, 08844
Principal Address: 19 CHAPEL VIEW DRIVE, FLEMINGTON, NJ, United States, 08822

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 OLD CAMPLAIN RD., HILLSBOROUGH, NJ, United States, 08844

Chief Executive Officer

Name Role Address
JOHN WEIGELE Chief Executive Officer 19 CHAPEL VIEW DRIVE, FLEMINGTON, NJ, United States, 08822

Filings

Filing Number Date Filed Type Effective Date
081028002949 2008-10-28 BIENNIAL STATEMENT 2008-09-01
040907000012 2004-09-07 APPLICATION OF AUTHORITY 2004-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331909697 0215000 2012-01-26 180 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-26
Emphasis L: FALL
Case Closed 2012-03-12

Related Activity

Type Complaint
Activity Nr 147070
Safety Yes
314462870 0215000 2010-05-10 800 POLY PLACE, BROOKLYN, NY, 11209
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-05-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-06-21

Related Activity

Type Referral
Activity Nr 202652285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2010-10-19
Abatement Due Date 2010-10-29
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-10-29
Final Order 2011-06-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2010-10-19
Abatement Due Date 2010-11-05
Contest Date 2010-10-29
Final Order 2011-06-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State