Search icon

DAY & ZIMMERMANN NPS, INC.

Company Details

Name: DAY & ZIMMERMANN NPS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1995 (30 years ago)
Authority Date: 23 Jun 1995 (30 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0402149
Industry: Miscellaneous Repair Services
Number of Employees: Large (100+)
Principal Office: 1500 SPRING GARDEN ST., PHILADELPHIA, PA 19130
Place of Formation: DELAWARE

Officer

Name Role
Sherry G. Martin Officer
Eric J. Schaal Officer
Dan Effron Officer
Christina E. Simon Officer
Joan Hooven Officer

President

Name Role
Jason Dunaway President

Secretary

Name Role
Scott L. Fast Secretary

Treasurer

Name Role
Michael Landis Treasurer

Director

Name Role
John McCormick Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
NPS ENERGY SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-06-29
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report 2019-04-25
Annual Report 2018-05-30
Annual Report 2017-05-24
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106961972 0420100 2004-03-29 7900 METROPOLIS LAKE ROAD, WEST PADUCAH, KY, 42086
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-07-21
Case Closed 2004-07-23

Related Activity

Type Accident
Activity Nr 102081247
109460758 0419000 1995-10-26 TVA SHAWNEE STATION, WEST PADUCAH, KY, 42086
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-10-26
Case Closed 1996-08-07

Related Activity

Type Complaint
Activity Nr 76691872
Health Yes

Sources: Kentucky Secretary of State