Name: | TRC ENVIRONMENTAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1973 (52 years ago) |
Branch of: | TRC ENVIRONMENTAL CORPORATION, Connecticut (Company Number 0075406) |
Entity Number: | 236726 |
ZIP code: | 06095 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 21 Griffin Road N, Windsor, CT, United States, 06095 |
Principal Address: | 21 GRIFFIN RD NORTH, WINDSOR, CT, United States, 06095 |
Contact Details
Phone +1 212-221-7822
Phone +1 929-226-7844
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 | 21 Griffin Road N, Windsor, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
CHRISTOPHER P. VINCZE | Chief Executive Officer | WANNALANCIT MILLS, 650 SUFFOLK ST, LOWELL, MA, United States, 01854 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63PAI-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-10-10 | 2026-11-30 | 1407 Broadway, Suite 3301, New York, NY, 10018 |
01447 | Active | Mold Assessment Contractor License (SH125) | 2019-11-22 | 2024-11-30 | 1430 Broadway, New York, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | WANNALANCIT MILLS, 650 SUFFOLK ST, LOWELL, MA, 01854, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005053 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211006002450 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191003060748 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-2933 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2932 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State