Name: | TRCC TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2015 (10 years ago) |
Entity Number: | 4813489 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1400 TIARCO DR., DALTON, GA, United States, 30721 |
Name | Role | Address |
---|---|---|
FREDERICK H. HOWALT III | Chief Executive Officer | 1400 TIARCO DR., DALTON, GA, United States, 30721 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 1400 TIARCO DR., DALTON, GA, 30721, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2023-09-11 | Address | 1400 TIARCO DR., DALTON, GA, 30721, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2023-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003509 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210901002433 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190919060066 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
170901006582 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901000352 | 2015-09-01 | APPLICATION OF AUTHORITY | 2015-09-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State