Search icon

CARL ZEISS INDUSTRIAL METROLOGY, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M10000004639
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-620-749
State:
Alabama
Type:
Headquarter of
Company Number:
f58eb5bf-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0776589
State:
KENTUCKY

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N1K1BHREQNJ1
CAGE Code:
1DUR9
UEI Expiration Date:
2025-04-09

Business Information

Activation Date:
2024-04-11
Initial Registration Date:
2002-01-10

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State