Search icon

ZAMPELL REFRACTORIES, INC.

Company Details

Name: ZAMPELL REFRACTORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2007 (18 years ago)
Entity Number: 3532463
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Principal Address: 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN J. ZAMPELL Chief Executive Officer 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 3 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-07 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-07 2023-06-06 Address 3 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-28 2023-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-28 2021-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004068 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230407002490 2022-10-03 CERTIFICATE OF CHANGE BY ENTITY 2022-10-03
210602061312 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200528000346 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
190614060091 2019-06-14 BIENNIAL STATEMENT 2019-06-01
SR-47335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170616006197 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150616006166 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130626006203 2013-06-26 BIENNIAL STATEMENT 2013-06-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State