Entity Number 2238317
Status Inactive
NameZIPPARO ENTERPRISES INC.
CountyUlster
Date of registration 13 Mar 1998 (27 years ago) 13 Mar 1998
Date of dissolution 07 Jul 2006 07 Jul 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 12 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449
Address ZIP code 12449
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
12 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449
JOHN J ZIPPARO
Chief Executive Officer
12 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449
2002-04-09
2004-03-12
Address
12 LEGGS MILL RD, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)
2002-04-09
2004-03-12
Address
12 LEGGS MILL RD, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2002-04-09
2004-03-12
Address
12 LEGGS MILL RD, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2000-03-30
2002-04-09
Address
452 RT 212 APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2000-03-30
2002-04-09
Address
148 AARON COURT, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-03-30
2002-04-09
Address
148 AARON COURT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-03-13
2000-03-30
Address
1300 ULSTER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
060707000262
2006-07-07
CERTIFICATE OF DISSOLUTION
2006-07-07
040312002272
2004-03-12
BIENNIAL STATEMENT
2004-03-01
020409002847
2002-04-09
BIENNIAL STATEMENT
2002-03-01
000330002216
2000-03-30
BIENNIAL STATEMENT
2000-03-01
980313000215
1998-03-13
CERTIFICATE OF INCORPORATION
1998-03-13
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts