Search icon

J.C. Zampell Construction, Inc.

Company Details

Name: J.C. Zampell Construction, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 May 2006 (19 years ago)
Identification Number: 000155827
Place of Formation: MASSACHUSETTS
Principal Address: 9 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA
Purpose: TO PROVIDE FACILITIES MANAGEMENT SERVICES
NAICS: 561210 - Facilities Support Services
Fictitious names: Zampell Facilities Management (trading name, 2014-08-12 - )
Zampell Building Services (trading name, 2006-05-09 - 2014-08-12)

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

DIRECTOR

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

Filings

Number Name File Date
202451488590 Annual Report 2024-04-18
202332885890 Annual Report 2023-04-13
202213925790 Annual Report 2022-04-04
202193115530 Annual Report 2021-02-27
202040852380 Statement of Change of Registered/Resident Agent 2020-05-26
202034857960 Annual Report 2020-02-21
201986434230 Annual Report 2019-02-12
201858190350 Annual Report 2018-02-13
201734808210 Annual Report 2017-02-27
201693252440 Annual Report 2016-02-26

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State