Search icon

TRANSPORTATION TECHNOLOGY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPORTATION TECHNOLOGY CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2008 (17 years ago)
Entity Number: 3725032
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 350 Keeler Parkway, Pueblo, CO, United States, 81001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
IAN N. JEFFRIES Chief Executive Officer 350 KEELER PARKWAY, PUEBLO, CO, United States, 81001

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 350 KEELER PARKWAY, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 55500 D.O.T. ROAD, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-04 2024-09-24 Address 55500 D.O.T. ROAD, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer)
2010-08-20 2012-09-04 Address 55500 D.O.T. ROAD, PUEBLO, CO, 81001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924000218 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220916000527 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200910060331 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180904006785 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006858 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State