Search icon

J.C. ZAMPELL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. ZAMPELL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4103986
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950

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

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-20 Address 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620002532 2025-06-20 BIENNIAL STATEMENT 2025-06-20
230606003999 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210602061303 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200528000361 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
190614060077 2019-06-14 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State