Name: | TZAM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1997 (28 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 2100982 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1290 FLANDERS RD, RIVERHEAD, NY, United States, 11901 |
Principal Address: | PO BOX 1874, 10 TARKETTLE RD., SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M. MATZ | Agent | 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946 |
Name | Role | Address |
---|---|---|
DOUGLAS MATZ | DOS Process Agent | 1290 FLANDERS RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
DOUGLAS M MATZ | Chief Executive Officer | 1290 FLANDERS ROAD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-27 | 2023-08-03 | Address | 1290 FLANDERS RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2005-04-06 | 2023-08-03 | Address | 1290 FLANDERS ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2001-01-16 | 2006-12-27 | Address | PO BOX 1874, SHELTER ISLAND, NY, 11964, 1874, USA (Type of address: Service of Process) |
2001-01-16 | 2005-04-06 | Address | PO BOX 1874, SHELTER ISLAND, NY, 11964, 1874, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-01-16 | Address | 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1999-03-24 | 2001-01-16 | Address | 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
1999-03-24 | 2001-01-16 | Address | 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 2023-08-03 | Address | 219 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Registered Agent) |
1997-01-10 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-10 | 1999-03-24 | Address | 210 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001148 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
210615060308 | 2021-06-15 | BIENNIAL STATEMENT | 2021-01-01 |
150113006733 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110223002256 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
090211003004 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
061227002697 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050406002509 | 2005-04-06 | BIENNIAL STATEMENT | 2005-01-01 |
030207002349 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010116002354 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990324002233 | 1999-03-24 | BIENNIAL STATEMENT | 1999-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1238487101 | 2020-04-10 | 0235 | PPP | 219 W Montauk Hwy, HAMPTON BAYS, NY, 11946-3511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1739108 | Intrastate Non-Hazmat | 2008-02-19 | - | - | 4 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State