Search icon

TRANSGAS INC.

Company Details

Name: TRANSGAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (41 years ago)
Entity Number: 944485
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 87 industrial ave e, Lowell, MA, United States, 01852

Agent

Name Role Address
THE PRENTICE-HALL CORP. Agent SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10017

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY MEHAN Chief Executive Officer 87 INDUSTRIAL AVE E, LOWELL, MA, United States, 01852

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 87 INDUSTRIAL AVE E, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 170 DATA DRIVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 87 INDUSTRIAL AVE E, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 170 DATA DRIVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-12-23 Address SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-09-04 2024-12-23 Address 170 DATA DRIVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 87 INDUSTRIAL AVE E, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223000172 2024-12-20 AMENDMENT TO BIENNIAL STATEMENT 2024-12-20
240904000068 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221205000776 2022-12-05 AMENDMENT TO BIENNIAL STATEMENT 2022-12-05
221125000914 2022-11-23 AMENDMENT TO BIENNIAL STATEMENT 2022-11-23
220908003365 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200923060450 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180906006693 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160908006042 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006046 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121002002230 2012-10-02 BIENNIAL STATEMENT 2012-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900369 Motor Vehicle Product Liability 1999-03-11 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-03-11
Termination Date 1999-06-16
Date Issue Joined 1999-03-11
Section 1441

Parties

Name HALLENBECK,
Role Plaintiff
Name TRANSGAS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State