Search icon

TROTTOWN TRANSFER, INC.

Company Details

Name: TROTTOWN TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1980 (44 years ago)
Entity Number: 599802
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 15880 N. GREENWAY-HAYDEN LOOP, STE 100, SCOTTSDALE, AZ, United States, 85260
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

Name Role Address
BRUCE STANAS Chief Executive Officer 385A DUNSTABLE RD, TYNGSBORO, MA, United States, 01879

History

Start date End date Type Value
2001-01-19 2002-12-11 Address 12-101 MOUNTAIN LAURELS DRIVE, NASHUA, NH, 03062, USA (Type of address: Chief Executive Officer)
2000-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-26 2001-01-19 Address 247 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-02-26 2002-12-11 Address 524 WAVERLY AVE, MAMARONECK, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-9855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050103002446 2005-01-03 BIENNIAL STATEMENT 2004-12-01
021211002157 2002-12-11 BIENNIAL STATEMENT 2002-12-01
010119002327 2001-01-19 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-18
Type:
Complaint
Address:
1 CHARLES POINT AVENUE, PEEKSKILL, NY, 10538
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-03-17
Type:
Planned
Address:
148 MARTINE AVENUE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State