Search icon

TRANSTAR INDUSTRIES, INC.

Company Details

Name: TRANSTAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2005 (20 years ago)
Date of dissolution: 24 Nov 2020
Entity Number: 3227757
ZIP code: 12207
County: Suffolk
Place of Formation: Ohio
Principal Address: 7350 YOUNG DRIVE, WALTON HILLS, NY, United States, 44146
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD H. ORZETTI Chief Executive Officer 7350 YOUNG DRIVE, WALTON HILLS, NY, United States, 44146

History

Start date End date Type Value
2015-07-17 2017-07-03 Address 7350 YOUNG DRIVE, WALTON HILLS, NY, 44146, USA (Type of address: Chief Executive Officer)
2013-07-26 2015-07-17 Address 7350 YOUNG DRIVE, WALTON HILLS, NY, 44146, USA (Type of address: Chief Executive Officer)
2009-07-08 2013-07-26 Address 7350 YOUNG DRIVE, WALTON HILLS, NY, 44146, USA (Type of address: Chief Executive Officer)
2008-12-23 2011-03-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-12-23 2011-03-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124000551 2020-11-24 CERTIFICATE OF TERMINATION 2020-11-24
170703006880 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150717006169 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130726006098 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110706002421 2011-07-06 BIENNIAL STATEMENT 2011-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State