Search icon

TRACTEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACTEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1997 (28 years ago)
Entity Number: 2116510
ZIP code: 02110
County: New York
Place of Formation: Massachusetts
Principal Address: 168 MASON WAY STE B2, CITY OF INDUSTRY, CA, United States, 91746
Address: Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110

Agent

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

Chief Executive Officer

Name Role Address
HERVÉ ROS Chief Executive Officer 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, Canada

DOS Process Agent

Name Role Address
SWINGSTAGE EAST DOS Process Agent Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-21 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-21 2025-02-03 Address 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-02-21 2025-02-03 Address Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, 02110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004720 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230221001032 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210803002311 2021-08-03 BIENNIAL STATEMENT 2021-08-03
SR-25134 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180621002038 2018-06-21 BIENNIAL STATEMENT 2017-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-03
Type:
Unprog Rel
Address:
10 COLUMBUS CIRCLE SUITE 310, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-12
Type:
Referral
Address:
300 WEST 57TH ST. 959 8TH AVE., NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-07
Type:
Prog Related
Address:
265 EAST 66TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Product Liability

Parties

Party Name:
GOULD
Party Role:
Plaintiff
Party Name:
TRACTEL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Product Liability

Parties

Party Name:
GOULD
Party Role:
Plaintiff
Party Name:
TRACTEL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Product Liability

Parties

Party Name:
GOULD
Party Role:
Plaintiff
Party Name:
TRACTEL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State