Search icon

ZEISS CONSTRUCTION, INC.

Branch

Company Details

Entity Name: ZEISS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1992 (33 years ago)
Branch of: ZEISS CONSTRUCTION, INC., CONNECTICUT (Company Number 0152869)
Date of dissolution: 21 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: P39657
FEI/EIN Number 06-1100885
Address: 749 ATLANTIC ST, STAMFORD, CT 06902
Mail Address: 749 ATLANTIC ST, STAMFORD, CT 06902
Place of Formation: CONNECTICUT

Director

Name Role Address
ZEISS, JOHN Director 1075 NEWFIELD AVE., STAMFORD, CT
SALLEY, JOHN Director 911 S OCEAN BLVD UNIT 3A, BOCA RATON, FL

Chairman

Name Role Address
ZEISS, JOHN Chairman 1075 NEWFIELD AVE., STAMFORD, CT

President

Name Role Address
ZEISS, JOHN President 1075 NEWFIELD AVE., STAMFORD, CT

Treasurer

Name Role Address
SALLEY, JOHN Treasurer 911 S OCEAN BLVD UNIT 3A, BOCA RATON, FL

Secretary

Name Role Address
SALLEY, KIMBERLY Secretary 37 BIRCH ST, SHELTON, CT 06484

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 749 ATLANTIC ST, STAMFORD, CT 06902 No data
CHANGE OF MAILING ADDRESS 2003-03-19 749 ATLANTIC ST, STAMFORD, CT 06902 No data

Documents

Name Date
Withdrawal 2005-03-21
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State