Search icon

TRANSCO, INC.

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 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-03-31 Address 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-03-31 Address 4747 MCLANE PKWY, TEMPLE, TX, 76504, USA (Type of address: Service of Process)
2019-01-28 2021-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
SR-28779 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170330006028 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150325006013 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130402002245 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110407002158 2011-04-07 BIENNIAL STATEMENT 2011-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100229475 0213600 1986-01-30 ROUTE 179 AND MILESTRIP ROAD, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-24
Case Closed 1986-03-24
982074 0213600 1984-06-01 RTS 179 & MILESTRIP RD, BUFFALO, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-29
Case Closed 1984-08-29
10825610 0213600 1978-07-28 370 BABCOCK STREET, Buffalo, NY, 14240
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1984-03-10
10825537 0213600 1978-06-26 370 BABCOCK STREET, Buffalo, NY, 14240
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-06-26
Case Closed 1984-03-10
10825354 0213600 1978-04-19 370 BABCOCK STREET, Buffalo, NY, 14240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-07-28

Related Activity

Type Complaint
Activity Nr 320198823

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-05-19
Abatement Due Date 1978-06-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-27
Abatement Due Date 1978-04-28
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1978-04-27
Abatement Due Date 1978-05-11
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-04-27
Abatement Due Date 1978-05-04
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-27
Abatement Due Date 1978-05-04
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-27
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-27
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-04-27
Abatement Due Date 1978-05-04
Nr Instances 1
10825081 0213600 1978-01-05 MILE STRIP ROAD J YARD, Blasdell, NY, 14219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320197072
10841385 0213600 1977-03-15 370 BABCOCK ST, Buffalo, NY, 14200
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-03-16
Case Closed 1977-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-03-24
Abatement Due Date 1977-04-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-24
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-03-24
Abatement Due Date 1977-04-07
Nr Instances 1
10831360 0213600 1976-04-20 370 BABCOCK ST, Buffalo, NY, 14240
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-10
Abatement Due Date 1976-06-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-10
Abatement Due Date 1976-05-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 B
Issuance Date 1976-05-10
Abatement Due Date 1976-06-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 35
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-05-10
Abatement Due Date 1976-05-18
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1976-05-10
Abatement Due Date 1976-05-18
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State