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 |
NAICS
518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | ZYGO ENTERPRISES INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | ZYGO ENTERPRISES INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | ZYGO ENTERPRISES INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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