ROCHESTER & SOUTHERN RAILROAD, INC.

Name: | ROCHESTER & SOUTHERN RAILROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1985 (40 years ago) |
Entity Number: | 1007486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN B. OVITT | Chief Executive Officer | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003778 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211229001308 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191202062213 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-13952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State