Search icon

TRANSPO INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW M DINITZ Chief Executive Officer 20 JONES STREET, CHAIRMAN, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
MITCHELL L. LAMPERT DOS Process Agent ROBINSON & COLE LLP, 666 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000040451
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0022945
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
9U665
UEI Expiration Date:
2016-05-21

Business Information

Division Name:
CASTEK INC
Activation Date:
2015-05-22
Initial Registration Date:
2001-12-10

Commercial and government entity program

CAGE number:
9U665
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2028-12-11
SAM Expiration:
2024-12-06

Contact Information

POC:
KAREN DINITZ
Corporate URL:
www.transpo.com

Form 5500 Series

Employer Identification Number (EIN):
132615924
Plan Year:
2024
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
178934.40
Base And Exercised Options Value:
178934.40
Base And All Options Value:
178934.40
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-09-19
Description:
THE PURPOSE OF THIS MODIFICATION IS TO PURCHASE FRANGIBLE FUSE BOLTS UNDER DTFAWA-12-D-00017.
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
266694.30
Base And Exercised Options Value:
266694.30
Base And All Options Value:
289861.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-02-27
Description:
N/A: THE PURPOSE OF THIS MODIFICATION IS TO PURCHASE TWO TYPES OF FRANGIBLE FUSE BOLTS UNDER CONTRACT LINE ITEM (CLIN) 4002 AND CLIN 4003 OF CONTRACT DTFAWA-12-D-00017.
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES
Procurement Instrument Identifier:
DTFAWA12D00017CALL0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100440.00
Base And Exercised Options Value:
100440.00
Base And All Options Value:
100440.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-12-17
Description:
PROCURE FUSE BOLTS
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650400.00
Total Face Value Of Loan:
650400.00

Trademarks Section

Serial Number:
85882906
Mark:
COLOR-SAFE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2013-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COLOR-SAFE

Goods And Services

For:
Acrylic resin-based coatings incorporating aggregate for use in pavement marking and anti-skid surfacing
First Use:
2010-08-31
International Classes:
002 - Primary Class
Class Status:
Active
Serial Number:
85704584
Mark:
BONDADE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BONDADE

Goods And Services

For:
chemical composition for use as an asphalt bond enhancer
First Use:
1992-04-22
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
75739539
Mark:
RUBBERCRETE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-06-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RUBBERCRETE

Goods And Services

For:
polymer, concrete, and/or rubber based resonance construction materials for general, transportation, residential industrial, and/or commercial construction repair and rehabilitation
First Use:
1999-07-01
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74270523
Mark:
STEP-SAFE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1992-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STEP-SAFE

Goods And Services

For:
precast polymer concrete tactile surface blocks
First Use:
1992-03-12
International Classes:
019 - Primary Class
Class Status:
Active
Serial Number:
74251091
Mark:
BONDADE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-03-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BONDADE

Goods And Services

For:
chemical composition for use as an asphalt bond enhancer
First Use:
1992-04-22
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-07
Type:
Referral
Address:
20 JONES ST, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-25
Type:
Planned
Address:
20 JONES ST, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-25
Type:
Planned
Address:
20 JONES ST, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-05-15
Type:
Planned
Address:
111 CEDAR ST, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$650,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$654,017.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $650,400

Court Cases

Court Case Summary

Filing Date:
2004-07-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TRANSPO INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
TRANSPO INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SILIKAL NORTH AMER,
Party Role:
Plaintiff
Party Name:
TRANSPO INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State