Search icon

ROCHESTER & SOUTHERN RAILROAD, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN B. OVITT Chief Executive Officer 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618

Commercial and government entity program

CAGE number:
50AH9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
CHARLES HUNTER

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2002-11-20
Operation Classification:
Private(Property)
power Units:
10
Drivers:
11
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
KENNEDY
Party Role:
Plaintiff
Party Name:
ROCHESTER & SOUTHERN RAILROAD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
ROCHESTER & SOUTHERN RAILROAD, INC.
Party Role:
Defendant
Party Name:
KENNEDY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1991-02-04
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
GRYS, MARK E.
Party Role:
Plaintiff
Party Name:
ROCHESTER & SOUTHERN RAILROAD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State