Search icon

GZA DRILLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GZA DRILLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1983 (42 years ago)
Date of dissolution: 11 Aug 2009
Entity Number: 847890
ZIP code: 02301
County: Erie
Place of Formation: Massachusetts
Address: 1215 WEST CHESTNUT STREET, BROCKTON, MA, United States, 02301
Principal Address: 1 EDGEWATER DR, NORWOOD, MA, United States, 02062

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1215 WEST CHESTNUT STREET, BROCKTON, MA, United States, 02301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM BELOFF Chief Executive Officer 1 EDGEWATER DR, NORWOOD, MA, United States, 02062

History

Start date End date Type Value
2001-06-19 2003-05-19 Address 1 EDGEWATER DR, NORWOOD, MA, 02062, USA (Type of address: Service of Process)
1999-06-24 2001-06-19 Address 320 NEEDHAM ST, NEWTON UPPER FALLS, MA, 02464, 1594, USA (Type of address: Chief Executive Officer)
1999-06-24 2001-06-19 Address 320 NEEDHAM ST, NEWTON UPPER FALLS, MA, 02464, 1594, USA (Type of address: Principal Executive Office)
1999-06-24 2001-06-19 Address ATTN GENERAL COUNSEL, 320 NEEDHAM ST, NEWTON UPPER FALLS, MA, 02464, 1594, USA (Type of address: Service of Process)
1997-08-19 1999-06-24 Address 320 NEEDHAM STREET, NEWTON UPPER FALLS, MA, 02164, 1513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090811000673 2009-08-11 CERTIFICATE OF TERMINATION 2009-08-11
030519002733 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010619002529 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990624002586 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970819002447 1997-08-19 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State