Search icon

TRANSCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354729
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 4747 MCLANE PKWY, TEMPLE, TX, United States, 76504
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 713-439-2000

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONEY W FRANKENBERGER Chief Executive Officer 4747 MCLANE PKWY, TEMPLE, TX, United States, 76504

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-21 Address 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-31 2025-03-21 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002679 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230331000430 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210324060360 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190320060310 2019-03-20 BIENNIAL STATEMENT 2019-03-01
SR-28780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-30
Type:
Planned
Address:
ROUTE 179 AND MILESTRIP ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-01
Type:
Planned
Address:
RTS 179 & MILESTRIP RD, BUFFALO, NY, 14219
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-07-28
Type:
FollowUp
Address:
370 BABCOCK STREET, Buffalo, NY, 14240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-06-26
Type:
FollowUp
Address:
370 BABCOCK STREET, Buffalo, NY, 14240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-04-19
Type:
Complaint
Address:
370 BABCOCK STREET, Buffalo, NY, 14240
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-08-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CHEN
Party Role:
Plaintiff
Party Name:
TRANSCO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RAGUSA
Party Role:
Plaintiff
Party Name:
TRANSCO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PICHARDO
Party Role:
Plaintiff
Party Name:
TRANSCO, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State