ZTECH, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ZTECH, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jul 1991 |
Business ALEI: | 0263635 |
Annual report due: | 16 Jul 2025 |
Business address: | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States |
Mailing address: | JEFFREY ZULLO PO BOX 716, LITCHFIELD, CT, United States, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | JJZULLO@GMAIL.COM |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KATHRYN A. ZULLO | Director | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | 67 GALLOWS LANE, LITCHFIELD, CT, 06759, United States |
SARAH E. ZULLO | Director | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | 712 KIRKWOOD AVENUE S.E., ATLANTA, GA, 30316, United States |
JOHNATHON J. ZULLO | Director | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | 249 DOGGETT STREET, CHAROLTTE, NC, 28203, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY ZULLO | Agent | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | +1 860-485-3296 | JJZULLO@GMAIL.COM | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELAINE W. ZULLO | Officer | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States |
JEFFREY J. ZULLO | Officer | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States | 105 EAST CHESTNUT HILL RD, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266870 | 2024-07-01 | - | Annual Report | Annual Report | - |
BF-0011389952 | 2023-07-10 | - | Annual Report | Annual Report | - |
BF-0010284119 | 2022-07-05 | - | Annual Report | Annual Report | 2022 |
BF-0009758345 | 2021-08-16 | - | Annual Report | Annual Report | - |
0006948202 | 2020-07-16 | - | Annual Report | Annual Report | 2020 |
0006659082 | 2019-10-10 | - | Annual Report | Annual Report | 2019 |
0006301191 | 2018-12-31 | - | Annual Report | Annual Report | 2018 |
0005908628 | 2017-08-11 | - | Annual Report | Annual Report | 2017 |
0005598599 | 2016-07-08 | - | Annual Report | Annual Report | 2016 |
0005377939 | 2015-08-07 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4827367200 | 2020-04-27 | 0156 | PPP | 105 East CHESTNUT HILL RD, LITCHFIELD, CT, 06759-4127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information