Search icon

CONRAIL INC.

Company Details

Name: CONRAIL INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 11 Mar 1993 (32 years ago)
Date of dissolution: 11 Mar 1993
Entity Number: 1709369
County: Blank
Place of Formation: Pennsylvania

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631702 0215800 1998-11-05 GANG MILLS YARD LUMBER ST., CORNING, NY, 14830
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-11-06
Case Closed 1998-11-06

Related Activity

Type Referral
Activity Nr 200881795
Health Yes
18148213 0215800 1988-08-05 MASSEY STREET, WATERTOWN, NY, 13601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-17
Case Closed 1988-09-01

Related Activity

Type Complaint
Activity Nr 71978514
Health Yes
100805704 0213600 1988-01-07 419 ATLANTIC AVENUE, ROCHESTER, NY, 14609
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-21
Case Closed 1988-01-21

Related Activity

Type Complaint
Activity Nr 71687248
Health Yes
10789766 0213600 1979-10-17 MAIN AND THIRD STREETS, Dunkirk, NY, 14048
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-17
Case Closed 1980-07-14

Related Activity

Type Complaint
Activity Nr 320205198

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-11-13
Abatement Due Date 1979-11-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1979-11-13
Abatement Due Date 1979-12-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1979-11-13
Abatement Due Date 1979-12-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-11-13
Abatement Due Date 1979-11-30
Nr Instances 1
18751354 0213600 1979-08-22 Buffalo, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
18751065 0213100 1979-08-20 Selkirk, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1979-08-21
18751347 0213600 1979-05-09 Buffalo, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
18751305 0213600 1979-04-03 Buffalo, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
18751297 0213600 1978-12-07 Buffalo, NY, 00000
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
11981446 0215800 1977-05-26 SOUTH GEDDES & WEST FAYETTE ST, Syracuse, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-01-26
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-01-08
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-12-29
Abatement Due Date 1977-01-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-29
Abatement Due Date 1977-01-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-29
Abatement Due Date 1977-01-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-12-29
Abatement Due Date 1977-01-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-12-29
Abatement Due Date 1977-01-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-29
Abatement Due Date 1977-01-01
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902982 Other Real Property Actions 1999-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-04-23
Termination Date 2000-07-17
Date Issue Joined 1999-06-01
Section 1332

Parties

Name THE CITY OF NEW YORK,
Role Plaintiff
Name CONRAIL INC.
Role Defendant
9902868 Torts to Land 1999-04-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-04-21
Termination Date 2005-11-29
Section 1441
Status Terminated

Parties

Name EDISON MINI-STORAGE,
Role Plaintiff
Name CONRAIL INC.
Role Defendant
0200733 Other Personal Injury 2002-10-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-15
Termination Date 2004-07-29
Section 1332
Status Terminated

Parties

Name WINEGARDEN,
Role Plaintiff
Name CONRAIL INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State