Entity Name: | ZAYACHEK MECHANICAL, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2009 |
Branch of: | ZAYACHEK MECHANICAL, LTD., NEW YORK (Company Number 2768589) |
Business ALEI: | 0987678 |
Annual report due: | 06 Nov 2025 |
Business address: | 4188 STATE ROUTE 40, ARGYLE, NY, 12809, United States |
Mailing address: | PO BOX 321, ARGYLE, NY, United States, 12809 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL ZAYACHEK | Director | 660 HUNTINGTON TERRACE, WINDER, GA, 30680, United States | 660 HUNTINGTON TRACE, WINDER, GA, 30680, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL ZAYACHEK | Officer | 660 HUNTINGTON TERRACE, WINDER, GA, 30680, United States | 660 HUNTINGTON TRACE, WINDER, GA, 30680, United States |
PETER ZAYACHEK | Officer | 4188 STATE ROUTE 40, PO BOX 321, ARGYLE, NY, 12809, United States | 4188 STATE ROUTE 40, PO BOX 321, ARGYLE, NY, 12809, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012199506 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0011179490 | 2023-11-09 | - | Annual Report | Annual Report | - |
BF-0010310075 | 2022-11-14 | - | Annual Report | Annual Report | 2022 |
BF-0010456795 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009822510 | 2021-11-04 | - | Annual Report | Annual Report | - |
0007013029 | 2020-11-04 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006655561 | 2019-10-04 | - | Annual Report | Annual Report | 2019 |
0006259917 | 2018-10-16 | - | Annual Report | Annual Report | 2018 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314404518 | 0112000 | 2011-03-15 | 170 ENTERPRISE DRIVE, BRISTOL, CT, 06010 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207705096 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 A06 |
Issuance Date | 2011-07-21 |
Abatement Due Date | 2011-09-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
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