Search icon

TRANSUBRO INC.

Headquarter

Company Details

Name: TRANSUBRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204372
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3678 W. OCEANSIDE ROAD, Suite 101, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JOHN FISHER Chief Executive Officer 3678 W. OCEANSIDE ROAD, SUITE 101, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
7d078ebb-a699-ec11-91b8-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20221698313
State:
COLORADO
Type:
Headquarter of
Company Number:
4829685
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73827485
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
454638081
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 3678 W. OCEANSIDE ROAD, SUITE 101, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 3678 W. OCEANSIDE ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-11-18 Address 3678 W. OCEANSIDE ROAD, SUITE 101, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 3678 W. OCEANSIDE ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 3678 W. OCEANSIDE ROAD, SUITE 101, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118003012 2024-11-15 CERTIFICATE OF AMENDMENT 2024-11-15
240423000285 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
240202001791 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220225001888 2022-02-25 BIENNIAL STATEMENT 2022-02-25
220121001880 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151550.00
Total Face Value Of Loan:
151550.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State