Name: | TZETZO BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1927 (98 years ago) |
Date of dissolution: | 20 Jun 2011 |
Entity Number: | 23393 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
KEITH MCDANIEL | Chief Executive Officer | 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1927-02-21 | 1991-09-06 | Address | 425 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110620000141 | 2011-06-20 | CERTIFICATE OF MERGER | 2011-06-20 |
110302000910 | 2011-03-02 | CERTIFICATE OF MERGER | 2011-03-02 |
101122002701 | 2010-11-22 | BIENNIAL STATEMENT | 2009-02-01 |
C289703-2 | 2000-06-12 | ASSUMED NAME CORP INITIAL FILING | 2000-06-12 |
910906000051 | 1991-09-06 | CERTIFICATE OF CHANGE | 1991-09-06 |
2989-112 | 1927-02-21 | CERTIFICATE OF INCORPORATION | 1927-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303179634 | 0213600 | 1999-12-01 | 1100 MILITARY ROAD, BUFFALO, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 1999-12-10 |
Abatement Due Date | 1999-12-17 |
Current Penalty | 450.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 101 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-06-16 |
Case Closed | 1976-08-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-07-07 |
Abatement Due Date | 1976-07-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-07-07 |
Abatement Due Date | 1976-07-09 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500552 | Other Statutory Actions | 1995-07-10 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||
|
Name | NABISCO HOLDINGS, |
Role | Plaintiff |
Name | TZETZO BROS. INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State