TRANSCON INDUSTRIES, INC.

Name: | TRANSCON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Oct 2021 |
Entity Number: | 2917527 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 525 NUBER AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CIMINELLO | Chief Executive Officer | 525 NUBER AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THOMAS CIMINELLO | Agent | 900 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550 |
Name | Role | Address |
---|---|---|
TRANSCON INDUSTRIES, INC. | DOS Process Agent | 525 NUBER AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2022-05-25 | Address | 525 NUBER AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2013-06-10 | 2022-05-25 | Address | 525 NUBER AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2013-06-10 | Address | 900 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2011-07-07 | 2013-06-10 | Address | 900 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2022-05-25 | Address | 900 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525002905 | 2021-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-25 |
210602060593 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604060211 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170607006041 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
160824006057 | 2016-08-24 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State