ZIEGENFUSS DRILLING, INC.

Name: | ZIEGENFUSS DRILLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1984 (41 years ago) |
Entity Number: | 935084 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Activity Description: | Experts in commercial and industrial rock & boulder drilling since 1973. Specializing in caissons & pilings for bridges, piers and buildings. We do tie backs, mini piles, shoring, surface casing for gas and oil wells, industrial water wells (non residential). Serving clients in the northeast, east of the Mississippi River and Canada. |
Principal Address: | 2 FRONTAGE RD, RINGOES, NJ, United States, 08551 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Website http://www.ziegenfussdrilling.com
Phone +1 908-788-5100
Name | Role | Address |
---|---|---|
KELLY ZIEGENFUSS | Chief Executive Officer | 4 FRONTAGE ROAD, RINGOES, NJ, United States, 08551 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | PO BOX 308, RINGOES, NJ, 08551, 0308, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 4 FRONTAGE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 4 FRONTAGE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | PO BOX 308, RINGOES, NJ, 08551, 0308, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-08-07 | Address | 4 FRONTAGE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001488 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
240725000698 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
200803060345 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-13159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State