Search icon

POWER RAIL CORP.

Headquarter

Company Details

Name: POWER RAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1990 (35 years ago)
Date of dissolution: 17 May 2001
Entity Number: 1426276
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 26 WINDSOR AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 1505 LUDDINGTON ROAD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POWER RAIL CORP., FLORIDA P35690 FLORIDA
Headquarter of POWER RAIL CORP., ILLINOIS CORP_56054146 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
NELSON RIVAS Chief Executive Officer 26 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1990-02-28 1996-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-28 1993-03-17 Address 26 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010517000365 2001-05-17 CERTIFICATE OF DISSOLUTION 2001-05-17
960403000276 1996-04-03 CERTIFICATE OF AMENDMENT 1996-04-03
941006002022 1994-10-06 BIENNIAL STATEMENT 1994-02-01
930317002091 1993-03-17 BIENNIAL STATEMENT 1993-02-01
C112437-4 1990-02-28 CERTIFICATE OF INCORPORATION 1990-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883840 0214700 1991-06-12 26 WINDSOR AVE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-03
Abatement Due Date 1991-08-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State