Search icon

TAMBE ELECTRIC INC.

Company Details

Name: TAMBE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256764
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1000 Pittsord-Victor Rd, Pittsford, NY, United States, 14564
Principal Address: MICHAEL R TAMBE, 614 FISHERS RUN, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R TAMBE Chief Executive Officer 614 FISHERS RUN, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
JAUFMANN & CENTOLA DOS Process Agent 1000 Pittsord-Victor Rd, Pittsford, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161011476
Plan Year:
2012
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 614 FISHERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 614 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-23 2023-03-23 Address 614 FISHERS RUN, VICTOR, NY, 14564, 9732, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 614 FISHERS RUN, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000134 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230323002882 2023-03-23 BIENNIAL STATEMENT 2023-03-01
130320006287 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110322003044 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302003118 2009-03-02 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2179685.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-23
Type:
Planned
Address:
1116 VISION PARKWAY, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-08-22
Type:
Planned
Address:
70 JAY SCUTTI BOULEVARD CLUB HOUSE FUN CENTER, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-01
Type:
Prog Related
Address:
183 EAST MAIN STREET ALLIANCE BUILDING, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-02-24
Type:
Planned
Address:
270 EAST BROAD STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-11
Type:
Prog Related
Address:
3030 LATTA ROAD, GREECE, NY, 14612
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-8771
Add Date:
2006-08-14
Operation Classification:
Private(Property)
power Units:
95
Drivers:
50
Inspections:
10
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State