TRANSCO, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONEY W FRANKENBERGER | Chief Executive Officer | 4747 MCLANE PKWY, TEMPLE, TX, United States, 76504 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State