J. & J. ZYGMONT, INC.

Name: | J. & J. ZYGMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1975 (50 years ago) |
Entity Number: | 375666 |
ZIP code: | 28782 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3886 HUNTING COUNTRY RD, TRYON, NC, United States, 28782 |
Principal Address: | 52 BANKSVILLE AVE, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ZYGMONT | Chief Executive Officer | 3886 HUNTING COUNTRY RD, TRYON, NC, United States, 28782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3886 HUNTING COUNTRY RD, TRYON, NC, United States, 28782 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-28 | 2009-07-07 | Address | 52 BANKSVILLE AVE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2003-07-16 | 2009-07-07 | Address | 52 BANKSVILLE AVE, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1995-07-10 | 2005-09-28 | Address | 52 BANKSVILLE AVE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2005-09-28 | Address | 52 BANKSVILLE AVE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2003-07-16 | Address | 30 BANKSVILLE AVE, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090707003432 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070724002033 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
20060719059 | 2006-07-19 | ASSUMED NAME LLC INITIAL FILING | 2006-07-19 |
050928002819 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
030716002598 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State