Search icon

ZAMPELL ADVANCED REFRACTORY TECHNOLOGIES, INC.

Company Details

Name: ZAMPELL ADVANCED REFRACTORY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (11 years ago)
Entity Number: 4462352
ZIP code: 12207
County: Queens
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5 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 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2020-05-28 2023-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-12 2023-09-15 Address 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-20 2019-09-12 Address 17 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2015-09-17 2019-09-12 Address 17 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Principal Executive Office)
2015-09-17 2017-09-20 Address 17 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer)
2013-09-23 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
230915000406 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210914001634 2021-09-14 BIENNIAL STATEMENT 2021-09-14
200528000352 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
190912060137 2019-09-12 BIENNIAL STATEMENT 2019-09-01
SR-64991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170920006242 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150917006153 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130923000623 2013-09-23 APPLICATION OF AUTHORITY 2013-09-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State