Search icon

TRANSCONTAINER TRANSPORT INC.

Company Details

Name: TRANSCONTAINER TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1978 (47 years ago)
Entity Number: 516162
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 777 PASSAIC AVE., 560, CLIFTON, NJ, United States, 07012
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA CARBY Chief Executive Officer 777 PASSAIC AVE., 560, CLIFTON, NJ, United States, 07012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2001-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1978-10-17 2001-04-09 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160720002046 2016-07-20 BIENNIAL STATEMENT 2014-10-01
20160701073 2016-07-01 ASSUMED NAME LLC INITIAL FILING 2016-07-01
010409000492 2001-04-09 CERTIFICATE OF CHANGE 2001-04-09
980528000399 1998-05-28 CERTIFICATE OF MERGER 1998-05-28
A523286-6 1978-10-17 CERTIFICATE OF INCORPORATION 1978-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600342 Marine Contract Actions 2006-01-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 110000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-17
Termination Date 2006-07-27
Date Issue Joined 2006-03-04
Pretrial Conference Date 2006-05-12
Section 1333
Status Terminated

Parties

Name HAUSMANN INDUSTRIES INC.
Role Plaintiff
Name TRANSCONTAINER TRANSPORT INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State