Search icon

TRANSCON ASSOCIATES, INC.

Company Details

Name: TRANSCON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1981 (44 years ago)
Date of dissolution: 06 Dec 1995
Entity Number: 701791
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 325 GROTE STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F. HADALA Chief Executive Officer 325 GROTE STREET, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 GROTE STREET, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1981-05-26 1981-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-26 1993-06-18 Address 325 GROTE STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951206000623 1995-12-06 CERTIFICATE OF MERGER 1995-12-06
930618002042 1993-06-18 BIENNIAL STATEMENT 1993-05-01
B675331-4 1988-08-18 CERTIFICATE OF AMENDMENT 1988-08-18
A802612-4 1981-10-02 CERTIFICATE OF AMENDMENT 1981-10-02
A768883-4 1981-05-26 CERTIFICATE OF INCORPORATION 1981-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667286 0213600 1988-01-13 PRATT & GENESEE STREETS, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-13
Case Closed 1988-01-13

Related Activity

Type Complaint
Activity Nr 71860308
Health Yes
17610742 0213600 1986-08-19 8289 NORTH MAIN STREET, EDEN, NY, 14057
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-08-19
Case Closed 1986-08-19

Related Activity

Type Referral
Activity Nr 900522996

Date of last update: 28 Feb 2025

Sources: New York Secretary of State