Trc Engineers, Inc. Overview
Trc Engineers, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, February 11, 1929 and is approximately ninety-four years old, according to public records 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 Engineers, Inc.
Network Visualizer
Advertisements
Key People
Who own Trc Engineers, Inc.
Name | |
---|---|
Christopher P. Vincze 32 |
Chairman
President
Director
Chief Executive Officer
NonPres
|
David S. Glass 2 |
CEO
Chief Executive Officer
|
Jason Greenlaw 14 |
CFO
NonDir
NonTreas
|
Douglas W. Massih |
Executive
|
Scott T. Gallaher |
Executive
|
Catherine Bragg 11 |
Secretary
NonSec
|
Thomas W. Bennet 14 |
Sr.Vp
Chief Financial Officer
Treasurer
Senior Vice Presiden
|
Martin H. Dodd 29 |
Senior Vice Presiden
Director
Secretary
|
James Mayer 9 |
Senior Vice Presiden
|
Robert C. Peterson |
Chief Operating Officer
|
Kenneth Mackiewicz 1 |
President
CEO
Senior Vp
|
Steve Ferrara |
President
|
Nickitas Panayotou |
President
|
Robert C. Petersen 3 |
Chief Operating Officer
|
Glenn A. Harkness 2 |
Senior Vice Presiden
|
Showing 8 records out of 15
Known Addresses for Trc Engineers, Inc.
1430 Broadway
New York, NY 10018
17911 Von Karman Ave
Irvine, CA 92614
5900 Northwoods Business Pkwy
Charlotte, NC 28269
21 Griffin Rd N
Windsor, CT 06095
7 Skyline Dr
Hawthorne, NY 10532
5 Waterside Xing
Windsor, CT 06095
650 Suffolk St
Lowell, MA 01854
123 Technology Dr
Irvine, CA 92618
10680 White Rock Rd
Sacramento, CA 95827
10 Maxwell Dr
Clifton Park, NY 12065
Corporate Filings for Trc Engineers, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800469569 |
Date Filed: | Monday, March 21, 2005 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01926288 |
Date Filed: | Thursday, January 19, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C2825-2004 |
Date Filed: | Thursday, February 5, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000005121 |
Date Filed: | Monday, December 1, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New Jersey |
County: | NEW YORK |
State ID: | 27235 |
Date Filed: | Monday, February 11, 1929 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/11/1929 | Name History/Actual | Abbott, Merkt & Company, Incorporated |
![]() |
3/14/1984 | Name History/Actual | Pope Engineers Incorporated |
![]() |
12/19/1984 | Name History/Actual | Raymond Keyes Associates, Inc. |
![]() |
11/4/1992 | Name History/Actual | Trc Engineers, Inc. |
![]() |
9/27/1995 | Name History/Actual | Trc Process Engineering, Inc. |
![]() |
8/25/1997 | Name History/Actual | Trc Engineers, Inc. |
![]() |
2/5/2004 | Foreign Qualification | |
![]() |
3/30/2004 | Initial List | List of Officers for 2004 to 2005 |
![]() |
2/4/2005 | Annual List | |
![]() |
2/4/2005 | Registered Agent Change | |
![]() |
3/21/2005 | Application for Certificate of Authority | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/17/2007 | Acceptance of Registered Agent | |
![]() |
4/17/2007 | Amendment | |
![]() |
4/17/2007 | Reinstatement | REVOKED ON 2/28/2006 |
![]() |
6/8/2007 | Merge In | |
![]() |
7/24/2007 | Application for Amended Certificate of Authority | |
![]() |
9/27/2007 | Change of Office by Registered Agent | |
![]() |
12/24/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/3/2009 | Annual List | |
![]() |
5/20/2009 | Amended List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/22/2010 | Annual List | |
![]() |
5/24/2010 | Change of Registered Agent/Office | |
![]() |
6/17/2010 | Registered Agent Change | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/12/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
2/20/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/27/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
1/29/2014 | Annual List | |
![]() |
2/8/2014 | Amended List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/10/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/15/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/13/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
2/26/2019 | Amended List | |
![]() |
2/26/2019 | Annual List | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

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 Trc Engineers, Inc..
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 Engineers, Inc. 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
1430 Broadway New York, NY 10018
17911 Von Karman Ave Irvine, CA 92614
5900 Northwoods Business Pkwy Charlotte, NC 28269
21 Griffin Rd N Windsor, CT 06095
7 Skyline Dr Hawthorne, NY 10532
5 Waterside Xing Windsor, CT 06095
650 Suffolk St Lowell, MA 01854
123 Technology Dr Irvine, CA 92618
10680 White Rock Rd Sacramento, CA 95827
10 Maxwell Dr Clifton Park, NY 12065
These addresses are known to be associated with Trc Engineers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records