Search icon

THE TRANZONIC COMPANIES

Company Details

Name: THE TRANZONIC COMPANIES
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1977 (47 years ago)
Authority Date: 27 Dec 1977 (47 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0181959
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH 44143
Place of Formation: OHIO

President

Name Role
THOMAS FRIEDL President

Vice President

Name Role
Pat Fitzmaurice Vice President

Director

Name Role
LOUIS B. GOLDEN Director
ROBERT S. REITMAN Director
MORTON L. REITMAN Director
DAVID J. GOLDEN Director
IRVING L. KAPLAN Director

Incorporator

Name Role
ROBERT S. REITMAN Incorporator
JAMES H. BERICK Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
STERN VENDING COMPANY Merger
THE AAV COMPANIES Old Name

Assumed Names

Name Status Expiration Date
TRANZONIC RETAIL GROUP Inactive 2007-08-21

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-14
Annual Report 2022-06-10
Annual Report 2021-05-24
Annual Report 2020-04-01
Annual Report 2019-06-04
Annual Report 2018-06-18
Annual Report 2017-08-24
Annual Report 2016-05-12
Annual Report 2015-04-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-25 2024 Transportation Cabinet Department Of Aviation Aircraft And Related Equipment Aircraft & Related Equipment 123.19

Sources: Kentucky Secretary of State