J.C. ZAMPELL CONSTRUCTION, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN J. ZAMPELL | Chief Executive Officer | 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State