corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Connecticut
  • >
  • Windsor

Trc Environmental Corporation

Active Windsor, CT

(860)298-9692
  • Overview
  • 31
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Trc Environmental Corporation Overview

Trc Environmental Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, October 23, 1973 and is approximately fifty 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 Trc Environmental Corporation
Network Visualizer
Advertisements

Key People

Who own Trc Environmental Corporation

Name
Christopher P. Vincze 32
~ Background Report ~
Chairman
President
CEO
Chief Executive Officer
Chief Executive Officer
NonPres
Jason Greenlaw 14
~ Background Report ~
Treasurer
NonTreas
Catherine Bragg 11
~ Background Report ~
Secretary
Thomas W. Bennet 14
~ Background Report ~
Senior Vice Presiden
Treasurer
Secretary
Sr. Vp
Chief Financial Officer
Martin H. Dodd 29
~ Background Report ~
Chief Operating Officer
NonDir
NonSec
Director
Secretary
Sr. Vp
James Mayer 9
~ Background Report ~
Senior Vice Presiden
Sr. Vp
Michael C. Salmon 2
~ Background Report ~
President
Secretary
Robert C. Petersen 3
~ Background Report ~
Secretary
Chief Operating Officer
Srvp
John H. Claussen 3
~ Background Report ~
Vice President
Francis X. Reilly 1
~ Background Report ~
Vice President
Riaz Ahmed
~ Background Report ~
Vice President
Srvp
Gary T. Hunt
~ Background Report ~
Vice President
David F. Jenkins
~ Background Report ~
Vice President
Scott M. Cleary
~ Background Report ~
Vice President
Gregory A. Hobbs
~ Background Report ~
Vice President
Michael W. Holder
~ Background Report ~
Vice President
Bradley Floyd
~ Background Report ~
Vice President
Carl N. Stopper
~ Background Report ~
Vice President
Peter D. Spawn
~ Background Report ~
Vice President
James C. Serne
~ Background Report ~
Vice President
Edward A. Gerdts
~ Background Report ~
Vice President
Robert Smith
~ Background Report ~
Vice President
Catherine Bragg
~ Background Report ~
Vice President
Steven D. Macneil
~ Background Report ~
Controller
Robert Harris 3
~ Background Report ~
Srvp
Glenn A. Harkness 2
~ Background Report ~
Srvp
Senior Vice Presiden
Donald Haney
~ Background Report ~
Srvp
Peter F. McNulty
~ Background Report ~
Srvp
Joseph G. Yeasted
~ Background Report ~
Srvp
Richard A. Love
~ Background Report ~
Srvp
Gale F. Hoffnagle
~ Background Report ~
Srvp
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • » Next
Showing 8 records out of 31

Other Companies for Trc Environmental Corporation

Trc Environmental Corporation is listed as an officer of another company.
Name Status Incorporated Key People Role
East Canyon Holdings LLC
Inactive
2003
6
Member

Known Addresses for Trc Environmental Corporation

1430 Broadway New York, NY 10018 21 Griffin Rd N Windsor, CT 06095 1200 Wall St W Lyndhurst, NJ 07071 249 Western Ave Augusta, ME 04330 5540 Centerview Dr Raleigh, NC 27606 650 Suffolk St Lowell, MA 01854 605 Skyline Rd Laramie, WY 82070 41 Spring St New Providence, NJ 07974 215 Greenfield Pkwy Liverpool, NY 13088 10 Maxwell Dr Clifton Park, NY 12065

Corporate Filings for Trc Environmental Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F97000001828
Date Filed: Wednesday, April 9, 1997

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 8578906
Date Filed: Friday, November 9, 1990

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Connecticut
State ID: 01083429
Date Filed: Friday, July 10, 1981

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Connecticut
State ID: C18880-2002
Date Filed: Monday, July 29, 2002
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Connecticut
County: NEW YORK
State ID: 236726
Date Filed: Tuesday, October 23, 1973
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
10/23/1973 Name History/Actual Trc - The Research Corporation of New England
2/19/1980 Name History/Actual Trc-Environmental Consultants, Inc.
11/9/1990 Application For Certificate Of Authority
2/7/1995 Application For Amended Certificate Of Authority
2/10/1995 Name History/Actual Trc Environmental Corporation
3/26/1999 Change Of Registered Agent/Office
9/28/2000 Change Of Registered Agent/Office
10/29/2001 Change of Office by Registered Agent
7/29/2002 Foreign Qualification
10/2/2002 Annual List
12/31/2002 Public Information Report (PIR)
9/3/2003 Annual List
12/31/2003 Public Information Report (PIR)
6/21/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
6/9/2005 Annual List
12/31/2005 Public Information Report (PIR)
7/19/2006 Annual List
12/31/2006 Public Information Report (PIR)
5/1/2007 Certificate of Merger
6/7/2007 Certificate of Assumed Business Name
6/7/2007 Annual List
9/27/2007 Change of Office by Registered Agent
12/31/2007 Public Information Report (PIR)
6/5/2008 Annual List
12/31/2008 Public Information Report (PIR)
5/20/2009 Annual List
12/31/2009 Public Information Report (PIR)
5/24/2010 Change of Registered Agent/Office
6/2/2010 Annual List
6/17/2010 Registered Agent Change
12/31/2010 Public Information Report (PIR)
9/2/2011 Annual List
12/31/2011 Public Information Report (PIR)
8/10/2012 Annual List
12/31/2012 Public Information Report (PIR)
7/11/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
7/17/2014 Annual List
12/31/2014 Public Information Report (PIR)
5/6/2015 Annual List
12/31/2015 Public Information Report (PIR)
7/15/2016 Annual List
12/31/2016 Public Information Report (PIR)
7/13/2017 Annual List
12/31/2017 Public Information Report (PIR)
6/26/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, March 17, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Trc Environmental 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 Trc Environmental Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
1430 Broadway New York, NY 10018 21 Griffin Rd N Windsor, CT 06095 1200 Wall St W Lyndhurst, NJ 07071 249 Western Ave Augusta, ME 04330 5540 Centerview Dr Raleigh, NC 27606 650 Suffolk St Lowell, MA 01854 605 Skyline Rd Laramie, WY 82070 41 Spring St New Providence, NJ 07974 215 Greenfield Pkwy Liverpool, NY 13088 10 Maxwell Dr Clifton Park, NY 12065
These addresses are known to be associated with Trc Environmental Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1997 Foreign for Profit Corporation TX 1990 Foreign For-Profit Corporation CA 1981 Statement & Designation By Foreign Corporation NV 2002 Foreign Corporation NY 1973 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.