Search icon

TRC ENGINEERS, INC.

Company Details

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

President

Name Role
David S Glass President

Officer

Name Role
Jason S Greenlaw Officer

Secretary

Name Role
Catherine M. Bragg Secretary

Director

Name Role
Jason S. Greenlaw Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000084 Other Contract Actions 2020-03-04 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-03-04
Termination Date 1900-01-01
Section 1441
Sub Section BC
Status Pending

Parties

Name BIZZACK CONSTRUCTION, LLC
Role Plaintiff
Name TRC ENGINEERS, INC.
Role Defendant

Sources: Kentucky Secretary of State