Search icon

CARL ZEISS INDUSTRIAL METROLOGY, LLC

Headquarter

Company Details

Name: CARL ZEISS INDUSTRIAL METROLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991287
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CARL ZEISS INDUSTRIAL METROLOGY, LLC, FLORIDA M10000004639 FLORIDA
Headquarter of CARL ZEISS INDUSTRIAL METROLOGY, LLC, Alabama 000-620-749 Alabama
Headquarter of CARL ZEISS INDUSTRIAL METROLOGY, LLC, MINNESOTA f58eb5bf-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CARL ZEISS INDUSTRIAL METROLOGY, LLC, KENTUCKY 0776589 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N1K1BHREQNJ1 2025-04-09 6250 SYCAMORE LN N, MAPLE GROVE, MN, 55369, 6309, USA 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369, 6309, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2002-01-10
Entity Start Date 1987-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 332216, 334513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY BLOOMER
Address 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369, USA
Title ALTERNATE POC
Name TAMMY BLOOMER
Address 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369, USA
Government Business
Title PRIMARY POC
Name CHRIS GROW
Address 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369, USA
Title ALTERNATE POC
Name GERRIT DEGLEE
Address 6826 KENSINGTON ROAD, BRIGHTON, MI, 48116, 8513, USA
Past Performance
Title PRIMARY POC
Name TAMMY BLOOMER
Address 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369, USA
Title ALTERNATE POC
Name CHRIS GROW
Address 6250, SYCAMORE LANE N, MAPLE GROVE, MN, 55369, USA

DOS Process Agent

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

History

Start date End date Type Value
2018-01-26 2024-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-24 2018-01-26 Address C/O GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2010-09-01 2010-09-24 Address ATTN: GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021000139 2024-09-09 BIENNIAL STATEMENT 2024-09-09
181005002015 2018-10-05 BIENNIAL STATEMENT 2018-09-01
180126000588 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
160902006938 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902007065 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120927006078 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101207000839 2010-12-07 CERTIFICATE OF PUBLICATION 2010-12-07
100924000333 2010-09-24 CERTIFICATE OF MERGER 2010-09-30
100901000409 2010-09-01 ARTICLES OF ORGANIZATION 2010-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State