Name: | TRANSCAT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1964 (61 years ago) |
Entity Number: | 175428 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Ohio |
Principal Address: | 35 VANTAGE POINT DR, ROCHESTER, NY, United States, 14624 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LEE D. RUDOW | Chief Executive Officer | 35 VANTAGE POINT DR, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 35 VANTAGE POINT DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2019-10-21 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-21 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-13 | 2024-04-29 | Address | 35 VANTAGE POINT DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2012-12-24 | 2019-10-21 | Address | 35 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429002821 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220503002442 | 2022-05-03 | BIENNIAL STATEMENT | 2022-04-01 |
200416060163 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
191021000058 | 2019-10-21 | CERTIFICATE OF CHANGE | 2019-10-21 |
180522006091 | 2018-05-22 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State