Search icon

CONRAIL INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1998-11-05
Type:
Referral
Address:
GANG MILLS YARD LUMBER ST., CORNING, NY, 14830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-08-05
Type:
Complaint
Address:
MASSEY STREET, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-01-07
Type:
Complaint
Address:
419 ATLANTIC AVENUE, ROCHESTER, NY, 14609
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-10-17
Type:
Complaint
Address:
MAIN AND THIRD STREETS, Dunkirk, NY, 14048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-22
Type:
Complaint
Address:
Buffalo, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2002-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WINEGARDEN,
Party Role:
Plaintiff
Party Name:
CONRAIL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
THE CITY OF NEW YORK,
Party Role:
Plaintiff
Party Name:
CONRAIL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
EDISON MINI-STORAGE,
Party Role:
Plaintiff
Party Name:
CONRAIL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State