Name: | TANCO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2016 (9 years ago) |
Branch of: | TANCO, Colorado (Company Number 19871549989) |
Entity Number: | 4946579 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Foreign Legal Name: | TANCO ENGINEERING, INCORPORATED |
Fictitious Name: | TANCO |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1400 TAURUS COURT, LOVELAND, CO, United States, 80537 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHAD DERRINGER | Chief Executive Officer | 1400 TAURUS COURT, LOVELAND, CO, United States, 80537 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 1400 TAURUS COURT, LOVELAND, CO, 80537, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2024-05-08 | Address | 1400 TAURUS COURT, LOVELAND, CO, 80537, USA (Type of address: Chief Executive Officer) |
2016-05-13 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004415 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220525002505 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
200528060187 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180502007281 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160513000546 | 2016-05-13 | APPLICATION OF AUTHORITY | 2016-05-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0104420 | Other Civil Rights | 2001-05-23 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TANCO |
Role | Plaintiff |
Name | FOUR STORE CORP., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-11-06 |
Termination Date | 2011-03-17 |
Date Issue Joined | 2010-02-08 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | TANCO |
Role | Plaintiff |
Name | THE CITY OF NEW YORK, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-02-22 |
Termination Date | 2008-04-28 |
Section | 1383 |
Fee Status | FP |
Status | Terminated |
Parties
Name | TANCO |
Role | Plaintiff |
Name | COMMISSIONER OF SOCIAL SECURIT |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State