- Home >
- U.S. >
- Pennsylvania >
- Philadelphia
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Day and Zimmermann, Incorporated
Active Philadelphia, PA
(620)421-7400
Day and Zimmermann, Incorporated Overview
Day and Zimmermann, Incorporated filed as a Foreign Business Corporation in the State of New York on Thursday, September 2, 1937 and is approximately eighty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Day and Zimmermann, Incorporated
Network Visualizer
Advertisements
Key People
Who own Day and Zimmermann, Incorporated
Name | |
---|---|
Schaal Eric J 5 |
President
Treasurer
Secretary
Vice President
Controller
General Counsel
Munitions
|
Steven G. Selfridge 11 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
Sole Director
President, Governmen
|
Magee Doug |
President
Government Services
|
Doug Magee 3 |
President
|
Scott L. Fast 19 |
Treasurer
Secretary
Assistant Secretary
|
Daniel Effron 13 |
Treasurer
Secretary
Assistant Secretary
|
Christina E. Simon 13 |
Director
Officer
Director - Supply Ch
Corporates Sso Suppl
|
James E. Estabrooks 2 |
Vice President
NonTreas
Treasurer
Controller
Vp-Finance
Vp-Finance and T
|
Sherry G. Martin 15 |
Vice President
Vice President - Ent
Vp-Enterprise Supply
|
Eric J. Schaal 14 |
Secretary
General Counsel
|
Hooven Joan 5 |
Assistant Treasurer
|
Effron Dan 5 |
Assistant Secretary
|
William R. Hamm 6 |
NonSec
Secretary
|
Martin Sheny G 5 |
Vice President - Ent
|
Simon Christina E 5 |
Director - Supply Ch
|
John C. Dimarco 7 |
President
Director
|
William R. Holmes 4 |
President
CEO
Director
|
Michael H. Yoh |
President
Vice President
Day and Zimmermann M
P-Day and Zimmamann
P-Day and Zimmermann
P-Day Zimmermann Mun
President, Munitions
|
Richard W. Salazar |
President
Treasurer
Vice President
|
Dale Biegelman 14 |
Treasurer
Assistant Treasurer
|
M. Preston Hawkins 12 |
Treasurer
Secretary
Assistant Treasurer
|
Kathleen M. King 7 |
Treasurer
Vice President
Controller
|
M. Preston Hawkins 6 |
Treasurer
Secretary
|
John J. Sacht 2 |
Treasurer
Vice President
|
James Strauss |
Treasurer
Vice President
|
Mary Ann Dimaio 9 |
Secretary
Assistant Secretary
|
Gregory S. Hill 9 |
Secretary
General Counsel
|
John J. Donahue 6 |
Director
Director of Corporat
|
Jerry Littlejohn 6 |
Secretary
|
J. Michael Littlejohn 6 |
Secretary
|
Charles A. Graves 2 |
Secretary
Vice President
|
Jeremy R. Berger 1 |
Secretary
General Counsel
|
Matthew S. Weingast |
Secretary
NonSec
|
William Hayn |
Secretary
|
Robert J. Fitzsimmons 10 |
Vice President
Real Estate and Spec
|
James M. Emerick 9 |
Vice President
Vp-Procurement
|
Sally M. Boulanger 1 |
Vice President
General Manager
Gm Kansas Division
Gm-Kansas Division
|
Thomas L. Rudy 1 |
Vice President
|
Larry G. Fanning |
Vice President
Executive Vice Presi
|
Mary Ann Di Maio 16 |
Assistant Secretary
|
Timothy Duffy 12 |
Assistant Secretary
|
Duffy Timothy 7 |
|
Showing 8 records out of 42
Companies for Day and Zimmermann, Incorporated
Day and Zimmermann, Incorporated has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Fast, Scott L |
Active
|
Assistant Secretary
|
Other Companies for Day and Zimmermann, Incorporated
Day and Zimmermann, Incorporated is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Soc Southeast LLC |
Inactive
|
2012 |
8
|
Manager
|
Hana Olelo, LLC |
Inactive
|
2005 |
1
|
Manager
|
Day & Zimmermann Lone Star LLC |
Inactive
|
2008 |
31
|
Member
|
Soc LLC |
Inactive
|
2009 |
26
|
Member
|
Known Addresses for Day and Zimmermann, Incorporated
Corporate Filings for Day and Zimmermann, Incorporated
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 816263 |
Date Filed: | Sunday, April 15, 1962 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1276206 |
Date Filed: | Friday, October 22, 1948 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maryland |
State ID: | 00426683 |
Date Filed: | Friday, January 19, 1962 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Maryland |
State ID: | C5145-1980 |
Date Filed: | Tuesday, September 9, 1980 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Maryland |
County: | NEW YORK |
State ID: | 33463 |
Date Filed: | Thursday, September 2, 1937 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/2/1937 | Name History/Actual | Day and Zimmermann, Incorporated | |
10/22/1948 | Application for Certificate of Authority | ||
9/24/1958 | Application for Amended Certificate of Authority | ||
10/7/1958 | Application for Amended Certificate of Authority | ||
4/2/1962 | Articles of Merger | ||
4/1/1963 | Application for Amended Certificate of Authority | ||
2/5/1968 | Application for Amended Certificate of Authority | ||
10/24/1968 | Application for Amended Certificate of Authority | ||
10/24/1968 | Application for Amended Certificate of Authority | ||
9/9/1980 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
11/17/1988 | Application For Amended Certificate Of Authority | ||
6/29/1990 | Amendment | CERTIFIED COPY OF ARTICLES OF MERGER MERGING H. L. YOH COMPANY (A PENN. CORP. FILE NO. 6556-88) AND 9 OTHER FOREIGN CORPORATIONS NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. TLS | |
7/12/1990 | Certificate of Assumed Business Name | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/23/1990 | Certificate of Assumed Business Name | ||
7/23/1990 | Certificate of Assumed Business Name | ||
3/9/1994 | Certificate of Assumed Business Name | ||
8/25/1998 | Tax Forfeiture | ||
10/19/1998 | Annual List | ||
1/22/1999 | Reinstatement | ||
10/16/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/30/2000 | Annual List | ||
12/21/2000 | Change Of Registered Agent/Office | ||
1/8/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CXE | |
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/26/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
5/18/2004 | Change of Registered Agent/Office | ||
6/14/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RAA | |
11/10/2004 | Amendment | STOCK LISTED ON ORGINIAL ARTICLES IS 5,000,000 @ .10 & 50,000 @ 100.00 FOR A CAPITAL OF 5,500,000 TSR | |
12/31/2004 | Public Information Report (PIR) | ||
2/11/2005 | Annual List | ||
9/29/2005 | Annual List | ||
11/8/2005 | Amendment | REG 111705 Previous Stock Value: Par Value Shares: 5,000,000 Value: $ 0.10 Par Value Shares: 50,000 Value: $ 100.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 5,500,000.00New Stock Value: Par Value Shares: 30,000 Value: $ 1.00 Par Value Shares: 120,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 150,000.00 | |
12/31/2005 | Public Information Report (PIR) | ||
10/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/25/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/7/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
9/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
9/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Day and Zimmermann, Incorporated.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Day and Zimmermann, Incorporated and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
1818 Market St Philadelphia, PA 19103
1500 Spring Garden St Philadelphia, PA 19130
23018 Rooks Rd Parsons, KS 67357
HIGHLAND INDST PRK BDG15A Camden, AR 71701
PO Box 3199 Camden, AR 71711
23102 Rush Rd Parsons, KS 67357
These addresses are known to be associated with Day and Zimmermann, Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records