Search icon

TRANSTEC ENVIRONMENTAL, INC.

Company Details

Name: TRANSTEC ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590305
ZIP code: 10005
County: Niagara
Place of Formation: Ohio
Principal Address: 805 W. IDAHO,SUITE 200, BOISE, ID, United States, 83702
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN A ROMANO Chief Executive Officer 805 WEST IDAHO, SUITE 200, BOISE, ID, United States, 83702

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-11-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-21 2001-11-14 Address 805 W.IDAHO,SUITE 200, BOISE, ID, 83702, USA (Type of address: Service of Process)
1999-11-19 2001-11-14 Address 805 W IDAHO, STE 200, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer)
1999-11-19 2000-01-21 Address 805 W IDAHO, STE 200, BOISE, ID, 83702, USA (Type of address: Principal Executive Office)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2000-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-04-07 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-04-07 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-11-18 1992-04-07 Address 3766 TULANE AVE., NE, LOUISVILLE, OH, 44641, USA (Type of address: Service of Process)
1991-11-18 1992-04-07 Address 14676 FANCHER AVE., FAIR HAVEN, NY, 13064, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011114002570 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000121002196 2000-01-21 BIENNIAL STATEMENT 1999-11-01
991119002283 1999-11-19 BIENNIAL STATEMENT 1999-11-01
990924001138 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
920407000184 1992-04-07 CERTIFICATE OF CHANGE 1992-04-07
911118000472 1991-11-18 APPLICATION OF AUTHORITY 1991-11-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State