Search icon

TRACTION POWER, CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRACTION POWER, CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1981
Branch of: TRACTION POWER, CORPORATION, NEW YORK (Company Number 677564)
Business ALEI: 0116034
Annual report due: 26 Mar 2026
Business address: 969 MIDLAND AVE, YONKERS, NY, 10704, United States
Mailing address: 969 MIDLAND AVE., YONKERS, NY, United States, 10704
Place of Formation: NEW YORK
E-Mail: pconley@yonkerscontractingco.com

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
GREGORY J. PETRILLO Director 969 MIDLAND AVE, YONKERS, NY, 10704, United States 969 MIDLAND AVE, YONKERS, NY, 10704, United States
MICHAEL V. RYAN Director 969 MIDLAND AVENUE, YONKERS, NY, 10704, United States 969 MIDLAND AVE, YONKERS, NY, 10704, United States
PAUL T. CONLEY Director 969 MIDLAND AVENUE, YONKERS, NY, 10704, United States 969 MIDLAND AVENUE, YONKERS, NY, 10704, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909323 2025-02-28 - Annual Report Annual Report -
BF-0010251135 2024-03-28 - Annual Report Annual Report 2022
BF-0012280808 2024-03-28 - Annual Report Annual Report -
BF-0011383919 2024-03-28 - Annual Report Annual Report -
BF-0010459950 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007154639 2021-02-15 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006804312 2020-03-02 - Annual Report Annual Report 2020
0006421136 2019-03-04 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information