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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 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

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 3 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 9 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: Service of Process)
2023-04-07 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)

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State