Search icon

CSX TRANSPORTATION, INC.

Company Details

Name: CSX TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1988 (37 years ago)
Entity Number: 1271560
ZIP code: 10005
County: Chautauqua
Place of Formation: Virginia
Principal Address: 500 Water Street, C160, Jacksonville, FL, United States, 32202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 215-209-1350

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH R. HINRICHS Chief Executive Officer 500 WATER STREET, JACKSONVILLE, FL, United States, 32202

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 500 WATER ST, C160, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-22 2024-06-14 Address 500 WATER ST, C160, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240614003127 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220622000308 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200605060345 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-17013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-26
Type:
FollowUp
Address:
400 GOODMAN STREET NORTH, ROCHESTER, NY, 14609
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-11-21
Type:
Complaint
Address:
400 GOODMAN STREET NORTH, ROCHESTER, NY, 14609
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-09
Type:
Complaint
Address:
1 BELL CROSSING ROAD, MAINTENANCE SHOP, SELKIRK, NY, 12158
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-06
Type:
Complaint
Address:
1 BELL CROSSING ROAD, SELKIRK, NY, 12158
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-25
Type:
Complaint
Address:
200 WELCH STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-02-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
BEACRAFT, IV
Party Role:
Plaintiff
Party Name:
CSX TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
GALES,
Party Role:
Plaintiff
Party Name:
CSX TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
CROSSMAN, JR.,
Party Role:
Plaintiff
Party Name:
CSX TRANSPORTATION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State