Search icon

TRANSNUCLEAR, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRANSNUCLEAR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Aug 2000
Branch of: TRANSNUCLEAR, INC., NEW YORK (Company Number 186705)
Business ALEI: 0658708
Annual report due: 09 Aug 2014
Place of Formation: NEW YORK
E-Mail: Tom.Pennington@areva.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KATHY NIVEN Officer 7135 MINSTREL WAY, SUITE 300, COLUMBIA, MD, 21045, United States 7135 MINSTREL WAY, SUITE 300, COLUMBIA, MD, 21045, United States
MICHAEL MCMAHON Officer 7135 MINSTREL WAY, SUITE 300, COLUMBIA, MD, 21045, United States 92 Wayland Ave, Waterbury, CT, 06708-2151, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005132538 2014-06-19 2014-06-19 Withdrawal Certificate of Withdrawal -
0004922935 2013-08-13 - Annual Report Annual Report 2013
0004922926 2013-08-13 - Annual Report Annual Report 2012
0004614216 2011-08-31 - Annual Report Annual Report 2011
0004391925 2011-06-13 2011-06-13 Change of Agent Agent Change -
0004255812 2010-08-16 - Annual Report Annual Report 2010
0004035525 2009-09-17 - Annual Report Annual Report 2009
0003760017 2008-08-19 - Annual Report Annual Report 2008
0003539999 2007-09-14 - Annual Report Annual Report 2007
0003291414 2006-09-05 - Annual Report Annual Report 2006
See something incorrect or outdated?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