Search icon

TNT ELECTRIC CO., INC.

Company Details

Name: TNT ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1993 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1780161
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 400 EAST 87 ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TODARO Chief Executive Officer 400 EAST 87 ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 87 ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-12-16 1995-12-13 Address 8 MILFORD DRIVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142273 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111228002544 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091216002688 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071221002174 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060113003015 2006-01-13 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-26
Type:
Planned
Address:
44 HORATIO ST., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State