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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POWER RAIL CORP., FLORIDA | P35690 | FLORIDA |
Headquarter of | POWER RAIL CORP., ILLINOIS | CORP_56054146 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 WINDSOR AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
NELSON RIVAS | Chief Executive Officer | 26 WINDSOR AVENUE, MINEOLA, NY, United States, 11501 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102883840 | 0214700 | 1991-06-12 | 26 WINDSOR AVE, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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