ZAHM & NAGEL CO., INC.

Name: | ZAHM & NAGEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1954 (71 years ago) |
Entity Number: | 95546 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 210 VERMONT ST, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 VERMONT ST, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
DAVID C KOCH | Chief Executive Officer | 210 VERMONT STREET, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-17 | 2004-11-16 | Address | 210 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2000-10-17 | Address | 74 JEWETT AVE, BUFFALO, NY, 14214, 2497, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2000-10-17 | Address | 74 JEWETT AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
1992-12-07 | 1998-10-06 | Address | % 74 JEWETT AVE, BUFFALO, NY, 14214, 2497, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2000-10-17 | Address | 74 JEWETT AVE, BUFFALO, NY, 14214, 2497, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004007074 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003006959 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141015006609 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121011006080 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101013002731 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State