Trans-Lux Corporation Overview
Trans-Lux Corporation filed as a Foreign Business Corporation in the State of New York on Wednesday, April 27, 1921 and is approximately 103 years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Trans-Lux Corporation
Network Visualizer
Advertisements
Key People
Who own Trans-Lux Corporation
Name | |
---|---|
Alberto Shaio 1 |
Chief Executive Officer
President
Director
Chief Operating Officer
NonDir
|
George Schiele 1 |
Chairman
Director
NonDir
|
Eugene Jankowski |
Chairman
Director
|
Jean M. Allain 7 |
President
CEO
Director
Chief Executive Officer
|
Michael Mulcahy 4 |
President
CEO
Director
Chief Executive Officer
|
Jean-Marc Allain |
President
Director
NonDir
NonPres
|
Jean-Marc Allain |
Chief Executive Officer
|
Angela Toppi 5 |
CFO
Treasurer
Secretary
Director
Executive Vp
Vice President
Chief Financial Officer
Executive Vice Presi
|
Todd M. Dupee 1 |
CFO
Treasurer
Director
Vice President
Chief Financial Officer
NonTreas
|
Robert J. Conologue |
CFO
Director
Secretary
Chief Financial Officer
NonSec
|
Todd Dupree |
Treasurer
|
Howard S. Modlin 12 |
Director
|
Salvatore J. Zizza 7 |
Director
NonDir
|
Matthew Brandt 3 |
Director
Executive Vp
|
Thomas Brandt 3 |
Director
Executive Vp
Co CEO
|
Richard Brandt 2 |
Director
|
Al L. Miller 1 |
Director
Executive Vp
Executive Vice Presi
|
Victor Liss 1 |
Director
Vice Chairman
|
Jay A. Forlenzo 1 |
Director
Vice President
|
Alan K. Greene 1 |
Director
NonDir
|
Thomas F. Mahoney 1 |
Director
Vice President
Senior Vice Presiden
Ser
|
Karl P. Hirschauer |
Director
Vice President
Senior Vice Presiden
Sev
|
Jean Firstenberg |
Director
|
Kristin A. Kreuder |
Secretary
|
Glenn J. Angiolillo |
Director
|
Alexandro Gomez |
Director
Vice President
Vice Pres.
|
Marco Elser |
Director
NonDir
|
Ryan Morris |
Director
NonDir
|
Yaozhong Shi |
Director
NonDir
|
John C. Hammock |
Director
Vice Pres.
|
Nicholas Fazio |
Director
Pres. & CEO
|
Chauncey Durkin |
Director
Secretary
|
Richard K. Kramer |
Vice President
|
Ellen Pendergast |
Vice President
|
Gene Coyne |
Vice President
|
Russell Budzilek |
Vice President
|
Tibor Darany |
Vice President
|
Showing 8 records out of 37
Companies for Trans-Lux Corporation
Trans-Lux Corporation lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Allain,Jean Marc |
Inactive
|
CEO
|
||
Angiolillo,Glenn J. |
Inactive
|
Director
|
||
Zizza, Salvatore J. |
Inactive
|
Director
|
||
Jankowski, Gene |
Inactive
|
Director
|
Other Companies for Trans-Lux Corporation
Trans-Lux Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Trans-Lux Inflight Cine Co., Ltd. |
Inactive
|
1973 |
1
|
Known Addresses for Trans-Lux Corporation
625 Madison Ave
New York, NY 10022
950 3rd Ave
New York, NY 10022
30 Broad St
New York, NY 10004
445 Park Ave
New York, NY 10022
110 Richards Ave
Norwalk, CT 06854
1 Gracie Sq
New York, NY 10028
19 Hill Rd
Greenwich, CT 06830
26 Pearl St
Norwalk, CT 06850
60 Watson Blvd
Stratford, CT 06615
216 E 36th St
New York, NY 10016
Corporate Filings for Trans-Lux Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 816275 |
Date Filed: | Friday, August 10, 1962 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 2784206 |
Date Filed: | Wednesday, September 11, 1968 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00437091 |
Date Filed: | Monday, August 6, 1962 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C373-1984 |
Date Filed: | Wednesday, January 18, 1984 |
Date Expired: | Friday, February 1, 2019 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3948 |
Date Filed: | Wednesday, April 27, 1921 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03954166 |
Date Filed: | Tuesday, October 18, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/27/1921 | Name History/Actual | American Lux Products Corporation | |
11/16/1928 | Name History/Actual | Trans-Lux Daylight Picture Screen Corporation | |
6/8/1937 | Name History/Actual | Trans-Lux Corporation | |
9/11/1968 | Legacy Filing | ||
9/11/1968 | Legacy Filing | ||
1/18/1984 | Foreign Qualification | ||
7/25/1985 | Amendment | ARTICLE #12 | |
8/31/1987 | Change Of Registered Agent/Office | ||
12/2/1987 | Amendment | ADDING DIRECTORS' LIABILITY... | |
6/28/1990 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT DELETING ARTICLES THIRTEENTH AND FOURTEENTH; AMENDING ARTICLE ELEVENTH; AND RENUMBERING ARTICLE FIFTEENTH AS ARTICLE THIRTEENTH. DMF CAPITAL STOCK WAS 5500000 DMF CERTIFIED COPY OF AMENDMENT TO QUALIFICATION INCREASING STOCK. DMF | |
10/19/1992 | Change Of Registered Agent/Office | ||
2/13/1996 | Forfeited In Error (Taxes) | ||
2/13/1996 | Tax Forfeiture | ||
7/14/1997 | Change Of Registered Agent/Office | ||
2/5/1998 | Annual List | ||
2/10/1999 | Annual List | ||
2/3/2000 | Annual List | ||
2/15/2001 | Annual List | ||
1/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/7/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/13/2004 | Annual List | ||
12/21/2004 | Annual List | List of Officers for 2005 to 2006 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/17/2006 | Annual List | ||
12/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/2/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/9/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
7/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/14/2011 | Annual List | 11/12 | |
1/25/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
1/17/2013 | Annual List | ||
12/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
9/16/2016 | Change of Registered Agent/Office | ||
10/11/2016 | Acceptance of Registered Agent | ||
10/11/2016 | Annual List | 2016-2017 | |
10/11/2016 | Reinstatement | ||
1/27/2017 | Tax Forfeiture | ||
4/13/2017 | Annual List | ||
1/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Trans-Lux Corporation
Serial Number:
72304024
Drawing Code:
|
|
Serial Number:
74389960
Drawing Code:
|
|
Serial Number:
85738614
Drawing Code: 4000
|
|
Serial Number:
76139861
Drawing Code: 3000
|
|
Serial Number:
78587814
Drawing Code: 4000
|
|
Serial Number:
76624032
Drawing Code: 4000
|
|
Serial Number:
76316267
Drawing Code: 1000
|
|
Serial Number:
73782248
Drawing Code:
|
|
Serial Number:
72290229
Drawing Code:
|
|
Serial Number:
76316264
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Trans-Lux Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Trans-Lux Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
625 Madison Ave New York, NY 10022
950 3rd Ave New York, NY 10022
30 Broad St New York, NY 10004
445 Park Ave New York, NY 10022
110 Richards Ave Norwalk, CT 06854
1 Gracie Sq New York, NY 10028
19 Hill Rd Greenwich, CT 06830
26 Pearl St Norwalk, CT 06850
60 Watson Blvd Stratford, CT 06615
216 E 36th St New York, NY 10016
These addresses are known to be associated with Trans-Lux Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records