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
Name | Role | Address |
---|---|---|
TRANSPOWER, INC. | DOS Process Agent | 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
DANIEL RAUCH | Chief Executive Officer | 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, United States, 11741 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State