Search icon

TAMBE METAL PRODUCTS, INC.

Company Details

Name: TAMBE METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058609
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7500 MAIN ST FISHERS, PO BOX 30, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMBE METAL PRODUCTS, INC. DOS Process Agent 7500 MAIN ST FISHERS, PO BOX 30, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
FRANK A TAMBE Chief Executive Officer 7500 MAIN ST FISHERS, PO BOX 30, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161509152
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-13 2014-08-13 Address 7500 MAIN ST, FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2004-09-13 2014-08-13 Address 7500 MAIN ST, FISHERS, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2004-09-13 2014-08-13 Address 7500 MAIN ST, FISHERS, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1998-07-21 2004-09-13 Address 7385 WILLOWBROOK RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1998-07-21 2004-09-13 Address 7385 WILLOWBROOK RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140813006680 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120816002548 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100819002974 2010-08-19 BIENNIAL STATEMENT 2010-08-01
090818002792 2009-08-18 BIENNIAL STATEMENT 2008-08-01
040913002116 2004-09-13 BIENNIAL STATEMENT 2004-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State