Search icon

ZYGO ENTERPRISES INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZYGO ENTERPRISES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Jan 2010
Business ALEI: 0993923
Annual report due: 15 Jan 2026
Business address: 1431 BANK ST 1-L, WATERBURY, CT, 06708, United States
Mailing address: 141 GREENMOUNT TERRACE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: r.decosmo@sbcglobal.net

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT DE COSMO Officer 1431 BANK ST 1-L, WATERBURY, CT, 06708, United States +1 203-755-9782 r.decosmo@sbcglobal.net 141 GREENMOUNT TERRACE, WATERBURY, CT, 06708, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
ROBERT DE COSMO Agent 141 GREENMOUNT TERRACE, WATERBURY, CT, 06708, United States +1 203-755-9782 r.decosmo@sbcglobal.net 141 GREENMOUNT TERRACE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284731 2025-01-08 2025-01-08 Reinstatement Certificate of Reinstatement -
BF-0013242513 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757689 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010731729 2023-10-11 - Annual Report Annual Report -
BF-0009805115 2022-07-02 - Annual Report Annual Report -
0007289760 2021-04-08 - Annual Report Annual Report 2020
0006698903 2019-12-19 - Annual Report Annual Report 2019
0006259443 2018-10-16 - Annual Report Annual Report 2015
0006259444 2018-10-16 - Annual Report Annual Report 2016
0006259446 2018-10-16 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005166861 Active OFS 2023-09-27 2028-10-29 AMENDMENT

Parties

Name ZYGO ENTERPRISES INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003373039 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name ZYGO ENTERPRISES INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003272118 Active OFS 2018-10-29 2028-10-29 ORIG FIN STMT

Parties

Name ZYGO ENTERPRISES INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
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