Search icon

TRANSPORT CONTROL ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORT CONTROL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (20 years ago)
Entity Number: 3278266
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 36 W 44TH STREET, SUITE 910, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BLAISE ARCHIS Chief Executive Officer 36 W 44TH STREET, SUITE 910, NEW YORK, NY, United States, 10036

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
866-472-1478
Contact Person:
BLAISE ARCHIS
User ID:
P0727430

Unique Entity ID

Unique Entity ID:
H4VUHG2WV3P3
CAGE Code:
49CJ4
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2006-01-11

Commercial and government entity program

CAGE number:
49CJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
BLAISE ARCHIS

Form 5500 Series

Employer Identification Number (EIN):
203799693
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-27 2011-12-06 Address 26 W 44TH STREET, SUITE 1020, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-09-27 2011-12-06 Address 36 W 44TH STREET, SUITE 1020, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-10-29 2010-09-27 Address 419 LAFAYETTE ST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-11-30 2010-09-27 Address 204 HUNTINGTON ST, APT 2R, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060240 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-91680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006103 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151109006064 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131204006066 2013-12-04 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State