Search icon

ZAYACHEK MECHANICAL, LTD.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This 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

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314404518 0112000 2011-03-15 170 ENTERPRISE DRIVE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2011-11-16

Related Activity

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
See something incorrect or outdated? Let us know

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