Search icon

TRANSPOWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481380
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741
Principal Address: 16 MUELLER DR., SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSPOWER, INC. DOS Process Agent 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DANIEL RAUCH Chief Executive Officer 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741

Unique Entity ID

CAGE Code:
0VT46
UEI Expiration Date:
2019-06-05

Business Information

Division Name:
TRANSPOWER INC
Activation Date:
2018-07-07
Initial Registration Date:
2018-05-23

Commercial and government entity program

CAGE number:
0VT46
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-07-07

Contact Information

POC:
DANIEL RAUCH
Corporate URL:
transpowerny.com

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 16 MUELLER DR., SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-02-25 Address 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-02-25 Address 16 MUELLER DR., SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2023-02-25 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250520001361 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230225000936 2023-02-25 BIENNIAL STATEMENT 2022-10-01
180212000628 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
121005006944 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101025002776 2010-10-25 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State