Search icon

TKN, INC.

Headquarter

Company Details

Name: TKN, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Aug 1980 (45 years ago)
Identification Number: 000007666
Principal Address: 272 DUCHAINE BLVD, NEW BEDFORD, MA, 02745, USA
Purpose: FREIGHT SHIPPING AND TRUCKING

Industry & Business Activity

NAICS

484230 Specialized Freight (except Used Goods) Trucking, Long-Distance

This industry comprises establishments primarily engaged in providing long-distance specialized trucking. These establishments provide trucking between metropolitan areas that may cross North American country borders. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TKN, INC., MINNESOTA c44cdbd9-b6d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TKN, INC., CONNECTICUT 0113606 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1521797 16100 SOUTH LATHROP AVENUE, HARVEY, IL, 60426 16100 SOUTH LATHROP AVENUE, HARVEY, IL, 60426 (708) 339-1610

Filings since 2011-10-19

Form type EFFECT
File number 333-174689-05
Filing date 2011-10-19
File View File

Filings since 2011-10-19

Form type 424B3
File number 333-174689-05
Filing date 2011-10-19
File View File

Filings since 2011-10-07

Form type S-4/A
File number 333-174689-05
Filing date 2011-10-07
File View File

Filings since 2011-10-04

Form type UPLOAD
Filing date 2011-10-04
File View File

Filings since 2011-09-19

Form type S-4/A
File number 333-174689-05
Filing date 2011-09-19
File View File

Filings since 2011-09-01

Form type UPLOAD
Filing date 2011-09-01
File View File

Filings since 2011-08-12

Form type S-4/A
File number 333-174689-05
Filing date 2011-08-12
File View File

Filings since 2011-07-01

Form type UPLOAD
Filing date 2011-07-01
File View File

Filings since 2011-06-03

Form type S-4
File number 333-174689-05
Filing date 2011-06-03
File View File

VICE PRESIDENT

Name Role Address
GREER SULIVAN VICE PRESIDENT 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA
KEITH SHERMAN VICE PRESIDENT 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA
JOHN DEITZER VICE PRESIDENT 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA
DANIEL S KELLY VICE PRESIDENT 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA

ASSISTANT SECRETARY

Name Role Address
COURTNEY YOUNG ASSISTANT SECRETARY 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA

ASSISTANT CORPORATE SECRETARY

Name Role Address
JOHN DEITZER ASSISTANT CORPORATE SECRETARY 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN PREGENZER PRESIDENT 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA

TREASURER

Name Role Address
JOHN DEITZER TREASURER 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA

SECRETARY

Name Role Address
DANIEL S KELLY SECRETARY 272 DUCHAINE BLVD NEW BEDFORD, MA 02745 USA

Filings

Number Name File Date
202450746150 Annual Report 2024-04-11
202331467330 Annual Report 2023-03-23
202215431460 Annual Report 2022-04-21
202192478960 Annual Report 2021-02-22
202032838880 Annual Report 2020-01-23
201985311550 Annual Report 2019-01-28
201858090290 Annual Report 2018-02-12
201730532740 Annual Report 2017-01-20
201692303800 Annual Report 2016-02-11
201555128610 Annual Report 2015-02-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State