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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
1100 MILITARY ROAD, BUFFALO, NY, 14217
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-06-16
Type:
Complaint
Address:
1100 MILITARY ROAD, Buffalo, NY, 14217
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State