Search icon

TZ ELECTRIC INC.

Company Details

Name: TZ ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1961 (64 years ago)
Date of dissolution: 24 Apr 2013
Entity Number: 135665
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, SUITE 800, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY HASELEY Chief Executive Officer 1000 UNIVERSITY AVENUE, SUITE 800, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 UNIVERSITY AVENUE, SUITE 800, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2007-02-23 2009-02-02 Address 800 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
2007-02-23 2009-02-02 Address 800 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2006-11-01 2012-09-05 Name ZELLER ELECTRIC, INC.
2001-10-18 2009-02-02 Address 800 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2001-02-26 2007-02-23 Address 800 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130424000620 2013-04-24 CERTIFICATE OF DISSOLUTION 2013-04-24
120905000266 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05
110228002214 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090202002673 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070223002604 2007-02-23 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State