Name: | TRC ENGINEERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2006 (19 years ago) |
Authority Date: | 14 Jul 2006 (19 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0642891 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Large (100+) |
Principal Office: | 1407 Broadway, Suite 3301, NEW YORK, NY 10018 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
David S Glass | President |
Name | Role |
---|---|
Jason S Greenlaw | Officer |
Name | Role |
---|---|
Catherine M. Bragg | Secretary |
Name | Role |
---|---|
Jason S. Greenlaw | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Principal Office Address Change | 2024-06-04 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-13 |
Principal Office Address Change | 2018-06-01 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000084 | Other Contract Actions | 2020-03-04 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIZZACK CONSTRUCTION, LLC |
Role | Plaintiff |
Name | TRC ENGINEERS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State