Search icon

Zinsser Co., Inc.

Company Details

Name: Zinsser Co., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Oct 2002 (23 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000127555
Place of Formation: NEW JERSEY
Principal Address: 173 BELMONT DRIVE, SOMERSET, NJ, 08875-1285, USA
Purpose: MANUFACTURE AND MARKETING OF SPECIALTY PAINTS AND DECORATIVE PRODUCTS.

Agent

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

PRESIDENT

Name Role Address
THOMAS E REED PRESIDENT 11 HAWTHORN PARKWAY VERNON HILLS, IL 60061 USA

TREASURER

Name Role Address
DONALD L HARMEYER TREASURER 11 HAWTHORN PARKWAY VERNON HILLS, IL 60061 USA

SECRETARY

Name Role Address
EDWARD W MOORE SECRETARY 2628 PEARL RD MEDINA, OH 44256 USA

VICE PRESIDENT

Name Role Address
THOMAS J MC NICHOLAS VICE PRESIDENT 173 BELMONT DR SOMERSET, NJ 08875 USA

DIRECTOR

Name Role Address
FRANK C SULLIVAN DIRECTOR 2628 PEARL RD MEDINA, OH 44256 USA
RONALD A RICE DIRECTOR 2628 PEARL RD MEDINA, OH 44256 USA

Filings

Number Name File Date
201072063940 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063211280 Revocation Notice For Failure to File An Annual Report 2010-06-16
200944070930 Annual Report 2009-03-23
200809511530 Annual Report 2008-03-03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State