Search icon

TRC ENVIRONMENTAL CORPORATION

Branch

Company Details

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

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 21 Griffin Road N, Windsor, CT, United States, 06095

Chief Executive Officer

Name Role Address
CHRISTOPHER P. VINCZE Chief Executive Officer WANNALANCIT MILLS, 650 SUFFOLK ST, LOWELL, MA, United States, 01854

Licenses

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

History

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)

Filings

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