Search icon

TRANSCO RAILWAY PRODUCTS, INC.

Company Details

Name: TRANSCO RAILWAY PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1984 (41 years ago)
Entity Number: 911610
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 175 W JACKSON BLVD., 3RD FLOOR, CHICAGO, IL, United States, 60604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM MERRILL Chief Executive Officer 181 W MADISON STREET, SUITE 3900, CHICAGO, IL, United States, 60602

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 181 W MADISON STREET, SUITE 3900, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 175 W JACKSON BLVD, 3RD FLOOR, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2020-04-29 2024-04-19 Address 175 W JACKSON BLVD, 3RD FLOOR, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2016-11-16 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-16 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-08 2020-04-29 Address 200 N LASALLE ST, STE 1550, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2016-11-08 2016-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-08 2020-04-29 Address 200 N LASALLE ST, STE 1550, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2012-09-20 2016-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2016-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419000041 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220428001548 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200429060365 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180502006355 2018-05-02 BIENNIAL STATEMENT 2018-04-01
161116000078 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
161108002000 2016-11-08 BIENNIAL STATEMENT 2016-04-01
120920000405 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120824001308 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
060912000848 2006-09-12 CERTIFICATE OF CHANGE 2006-09-12
020409002566 2002-04-09 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314248535 0213600 2010-03-16 ROUTE 179 & MILESTRIP ROAD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-24
Case Closed 2010-03-24

Related Activity

Type Complaint
Activity Nr 207400631
Safety Yes
307843466 0213600 2004-07-09 3773 MILESTRIP RD., HAMBURG, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-09
Case Closed 2004-08-06

Related Activity

Type Complaint
Activity Nr 204895171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 F
Issuance Date 2004-07-20
Abatement Due Date 2004-07-28
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Gravity 03
301002341 0213600 1998-06-05 3773 MILESTRIP RD., HAMBURG, NY, 14219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-06-05
Case Closed 1998-07-16

Related Activity

Type Referral
Activity Nr 201330776
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 1998-06-12
Abatement Due Date 1998-06-25
Current Penalty 1181.25
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 II
Issuance Date 1998-06-12
Abatement Due Date 1998-06-25
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100252 B03
Issuance Date 1998-06-12
Abatement Due Date 1998-07-25
Current Penalty 1653.75
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-06-12
Abatement Due Date 1998-07-25
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1998-06-12
Abatement Due Date 1998-06-25
Current Penalty 1181.25
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-06-12
Abatement Due Date 1998-06-25
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 00
100523596 0213600 1988-11-30 3773 MILESTRIP RD., HAMBURG, NY, 14219
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-11-30
Case Closed 1988-11-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State