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 |
Name | Role | Address |
---|---|---|
STEPHEN A ROMANO | Chief Executive Officer | 805 WEST IDAHO, SUITE 200, BOISE, ID, United States, 83702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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