Search icon

TZETZO BROS. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217

Chief Executive Officer

Name Role Address
KEITH MCDANIEL Chief Executive Officer 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303179634 0213600 1999-12-01 1100 MILITARY ROAD, BUFFALO, NY, 14217
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR, S: FOOD PROCESSING
Case Closed 2000-01-06

Violation Items

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
10824258 0213600 1976-06-16 1100 MILITARY ROAD, Buffalo, NY, 14217
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500552 Other Statutory Actions 1995-07-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-10
Termination Date 1996-04-16
Section 1338

Parties

Name NABISCO HOLDINGS,
Role Plaintiff
Name TZETZO BROS. INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State