Search icon

ZIEGENFUSS DRILLING, INC.

Company Details

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

Phone +1 908-788-5100

Website http://www.ziegenfussdrilling.com

Chief Executive Officer

Name Role Address
KELLY ZIEGENFUSS Chief Executive Officer 4 FRONTAGE ROAD, RINGOES, NJ, United States, 08551

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 4 FRONTAGE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address PO BOX 308, RINGOES, NJ, 08551, 0308, 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 2024-08-07 Address 4 FRONTAGE ROAD, RINGOES, NJ, 08551, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-08-07 Address PO BOX 308, RINGOES, NJ, 08551, 0308, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-08-07 Address PO BOX 308;, 2 FRONTAGE ROAD, RINGOES, NJ, 08551, USA (Type of address: Service of Process)
2024-07-25 2024-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-25 2024-07-25 Address PO BOX 308, RINGOES, NJ, 08551, 0308, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-07-25 Address PO BOX 308, RINGOES, NJ, 08551, 0308, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

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
180807006529 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803007050 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006500 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120816006237 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100826002613 2010-08-26 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664846 0215000 2005-07-15 HOUSTON & HUDSON ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-07-25
Case Closed 2005-10-11

Related Activity

Type Referral
Activity Nr 202393948
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 B
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260101 A
Issuance Date 2005-09-07
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2005-09-07
Abatement Due Date 2005-09-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-09-07
Abatement Due Date 2005-09-12
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
100487370 0215600 1988-06-02 38-34/44 BELL BLVD., BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-06-20

Related Activity

Type Referral
Activity Nr 900835703
Safety Yes
17772971 0215000 1987-08-26 141-145 SACKETT ST, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-09-15
Abatement Due Date 1987-09-23
Nr Instances 1
Nr Exposed 50
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1987-09-15
Abatement Due Date 1987-09-18
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-09-15
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 2
2260636 0214700 1985-07-01 MINEOLA BLVD. & FIRST STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-01
Case Closed 1985-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 1
17716309 0214700 1985-05-23 GATSBY'S LANDING - GARVIES POINT ROAD, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-05-24
11707643 0235300 1981-07-24 499 LINCOLN PLACE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1981-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-07-27
Abatement Due Date 1981-07-29
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501090 Other Contract Actions 2005-02-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-01
Termination Date 2006-07-24
Date Issue Joined 2005-04-27
Trial End Date 2006-06-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name ZIEGENFUSS DRILLING, INC.
Role Plaintiff
Name NATIONAL UNION FIRE INSURANCE
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State