Search icon

TRANSCONTROL CORP.

Company Details

Name: TRANSCONTROL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 26 Jul 1991
Entity Number: 513554
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1990-12-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-12-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-10-02 1990-12-05 Address 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1978-10-02 1990-12-05 Address 2 YENNICOCK AVE, PORT WASHINGTION, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20160302015 2016-03-02 ASSUMED NAME LLC INITIAL FILING 2016-03-02
910726000223 1991-07-26 CERTIFICATE OF TERMINATION 1991-07-26
901205000137 1990-12-05 CERTIFICATE OF CHANGE 1990-12-05
A519869-5 1978-10-02 APPLICATION OF AUTHORITY 1978-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11504073 0214700 1982-10-28 75 MARCUS DR, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-28
Case Closed 1982-11-15
11551066 0214700 1979-05-15 6 MANHASSET AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1979-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-05-16
Abatement Due Date 1979-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-16
Abatement Due Date 1979-06-19
Nr Instances 2
11548781 0214700 1977-12-21 68 SINTSINK DRIVE E, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-21
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State