Name: | RAIL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 07 Oct 1996 |
Entity Number: | 1708133 |
ZIP code: | 48805 |
County: | Erie |
Place of Formation: | Michigan |
Address: | P.O. BOX 1396, OKEMOS, MI, United States, 48805 |
Principal Address: | 4123 OKEMOS ROAD, STE 17, PO BOX 1396, OKEMOS, MI, United States, 48805 |
Name | Role | Address |
---|---|---|
DANIEL CHOJNOWSKI | Chief Executive Officer | 4123 OKEMOS ROAD, STE 17, PO BOX 1396, OKEMOS, MI, United States, 48805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1396, OKEMOS, MI, United States, 48805 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 1996-10-07 | Address | 4123 OKEMOS ROAD, STE 17, PO BOX 1396, OKEMOS, MI, 48805, 1396, USA (Type of address: Service of Process) |
1993-03-08 | 1994-03-31 | Address | 4123 OKEMOS ROAD, STE. 17, OKEMOS, MI, 48864, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961007000244 | 1996-10-07 | SURRENDER OF AUTHORITY | 1996-10-07 |
951114002534 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
940331002334 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930308000016 | 1993-03-08 | APPLICATION OF AUTHORITY | 1993-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114099195 | 0213600 | 1993-03-23 | 73 SMITH STREET, BUFFALO, NY, 14210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74033069 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 B |
Issuance Date | 1993-04-21 |
Abatement Due Date | 1993-05-24 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-04-21 |
Abatement Due Date | 1993-06-24 |
Current Penalty | 630.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-04-21 |
Abatement Due Date | 1993-06-24 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State