Search icon

J.C. ZAMPELL CONSTRUCTION, INC.

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
2023-06-06 2023-06-06 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)
2020-05-28 2021-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-16 2023-06-06 Address 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2013-06-26 2017-06-16 Address 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2011-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-57668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170616006193 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150616006164 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130626006209 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110608000056 2011-06-08 APPLICATION OF AUTHORITY 2011-06-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State