Search icon

Zampell Refractories, Inc.

Company Details

Name: Zampell Refractories, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Apr 1991 (34 years ago)
Identification Number: 000064023
Place of Formation: MASSACHUSETTS
Purpose: SPECIALTY CONTRACTOR-REFRACTORIES AND INSULATIONS
Principal Address: Google Maps Logo 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRIAN J. ZAMPELL PRESIDENT 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA

TREASURER

Name Role Address
JAMES C. ZAMPELL TREASURER 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA

SECRETARY

Name Role Address
CHRISTINE M. ZAMPELL SECRETARY 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA

ASSISTANT SECRETARY

Name Role Address
STEPHEN J. MURPHY ASSISTANT SECRETARY 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA

COO

Name Role Address
SEAN M. CASE COO 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA

DIRECTOR

Name Role Address
JAMES C. ZAMPELL DIRECTOR 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA
CHRISTINE M. ZAMPELL DIRECTOR 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA
STEPHEN J. MURPHY DIRECTOR 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA
BRIAN J. ZAMPELL DIRECTOR 9 STANLEY TUCKER DRIVE NEWBURYPORT, MA 01950 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-42051 COMMERCIAL VALID No data 2026-05-06

Filings

Number Name File Date
202451485490 Annual Report 2024-04-18
202332887100 Annual Report 2023-04-13
202213926670 Annual Report 2022-04-04
202105297420 Application for Amended Certificate of Authority 2021-11-23
202191566640 Annual Report 2021-02-17

Expenditures

Agency Date Program Subprogram Amount
Department of Administration 2022-09-09 Internal Service Programs - Assessed Fringe Benefit Fund Statewide Facility Services 11525.0

Date of last update: 18 May 2025

Sources: Rhode Island Department of State