Search icon

ZAMPELL ADVANCED REFRACTORY TECHNOLOGIES, INC.

Company Details

Entity Name: ZAMPELL ADVANCED REFRACTORY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2007 (17 years ago)
Document Number: F07000005873
FEI/EIN Number 042894443
Address: 5 Stanley Tucker Drive, NEWBURYPORT, MA, 01950, US
Mail Address: 5 Stanley Tucker Drive, NEWBURYPORT, MA, 01950, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
ZAMPELL JAMES C Treasurer 5 Stanley Tucker Drive, NEWBURYPORT, MA, 01950

Secretary

Name Role Address
ZAMPELL CHRISTINE M Secretary 5 Stanley Tucker Drive, NEWBURYPORT, MA, 01950

Chief Financial Officer

Name Role Address
MURPHY STEPHEN J Chief Financial Officer 5 Stanley Tucker Drive, NEWBURYPORT, MA, 01950

President

Name Role Address
ZAMPELL BRIAN J President 5 Stanley Tucker Drive, NEWBURYPORT, MA, 01950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131380 ZARTECH ACTIVE 2019-12-11 2029-12-31 No data 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 5 Stanley Tucker Drive, NEWBURYPORT, MA 01950 No data
CHANGE OF MAILING ADDRESS 2018-04-17 5 Stanley Tucker Drive, NEWBURYPORT, MA 01950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-06-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State