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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN J. ZAMPELL | Chief Executive Officer | 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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