TRANSPO INDUSTRIES, INC.
Headquarter
Name: | TRANSPO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1968 (57 years ago) |
Entity Number: | 226970 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ROBINSON & COLE LLP, 666 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 20 JONES STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW M DINITZ | Chief Executive Officer | 20 JONES STREET, CHAIRMAN, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MITCHELL L. LAMPERT | DOS Process Agent | ROBINSON & COLE LLP, 666 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 20 JONES STREET, NEW ROCHELLE, NY, 10801, 6098, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 20 JONES STREET, CHAIRMAN, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 20 JONES STREET, PRESIDENT, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-10-13 | 2023-10-13 | Address | 20 JONES STREET, PRESIDENT, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033705 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231013001632 | 2023-10-13 | BIENNIAL STATEMENT | 2022-08-01 |
200804061440 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
200518060428 | 2020-05-18 | BIENNIAL STATEMENT | 2018-08-01 |
160801006188 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State