Search icon

TRANSNUCLEAR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSNUCLEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1965 (60 years ago)
Date of dissolution: 09 Jul 2014
Entity Number: 186705
ZIP code: 10960
County: New York
Place of Formation: New York
Principal Address: 7135 MINSTREL WAY STE 300, COLUMIBA, MD, United States, 21045
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 30000

Share Par Value 50

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MICHAEL MCMAHON Chief Executive Officer 7135 MINSTREL WAY, STE 300, COLUMBIA, MD, United States, 21045

Links between entities

Type:
Headquarter of
Company Number:
0658708
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
505646
State:
IDAHO
Type:
Headquarter of
Company Number:
601789
State:
IDAHO

History

Start date End date Type Value
2011-06-03 2013-08-20 Address 7135 MINSTREL WAY, STE 300, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer)
2009-04-30 2011-06-03 Address 7135 MINSTREL WAY, STE 300, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer)
2006-06-29 2011-06-29 Address 7135 MINSTREL WAY, SUITE 300, COLUMBIA, MD, 21045, USA (Type of address: Service of Process)
2006-05-25 2009-04-30 Address AREVA NE INC, 4800 HAMPDEN LANE STE 1100, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2005-08-17 2006-06-29 Address 2 PENN PLAZA/STE 1980, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000260 2014-07-09 CERTIFICATE OF MERGER 2014-07-09
130820006022 2013-08-20 BIENNIAL STATEMENT 2013-04-01
110629000187 2011-06-29 CERTIFICATE OF CHANGE 2011-06-29
110603002316 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090430002534 2009-04-30 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DEAC2805RW12361
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2008-08-05
Description:
PROVIDE AGING SYSTEM ANALYSIS SERVICES
Naics Code:
332420: METAL TANK (HEAVY GAUGE) MANUFACTURING
Product Or Service Code:
B599: OTHER SPECIAL STUDIES AND ANALYSES

Trademarks Section

Serial Number:
72389441
Mark:
TN
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1971-04-16
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TN

Goods And Services

For:
TRANSPORTATION OF RADIOACTIVE MATERIAL
International Classes:
105 - Primary Class
Class Status:
Expired

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State