Search icon

LIVONIA, AVON & LAKEVILLE RAILROAD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIVONIA, AVON & LAKEVILLE RAILROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC RAILROAD CORPORATION
Status: Active
Date of registration: 07 May 1964 (61 years ago)
Entity Number: 176230
ZIP code: 14480
County: Livingston
Address: 5769 Sweeteners Blvd, Lakeville, NY, United States, 14480
Principal Address: 5769 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480

Shares Details

Shares issued 0

Share Par Value 130000

Type CAP

DOS Process Agent

Name Role Address
LIVONIA, AVON & LAKEVILLE RAILROAD CORPORATION DOS Process Agent 5769 Sweeteners Blvd, Lakeville, NY, United States, 14480

Chief Executive Officer

Name Role Address
ROBERT BABCOCK Chief Executive Officer 5769 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J6J4NMMPMQ88
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
LIVONIA AVON & LAKEVILLE RAILROAD CORP
Division Name:
LIVONIA, AVON LAKEVILLE RAILROAD
Activation Date:
2024-10-18
Initial Registration Date:
2023-02-08

Form 5500 Series

Employer Identification Number (EIN):
160903568
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 5769 SWEETENERS BLVD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address PO BOX 190-B, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 54, Par value: 800
2022-08-11 2024-05-09 Address PO BOX 190-B, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2022-08-11 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 54, Par value: 800

Filings

Filing Number Date Filed Type Effective Date
240509003170 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220811002983 2022-08-11 CERTIFICATE OF AMENDMENT 2022-08-11
220705000350 2022-07-05 BIENNIAL STATEMENT 2022-05-01
140519006311 2014-05-19 BIENNIAL STATEMENT 2014-05-01
121220000718 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20

USAspending Awards / Financial Assistance

Date:
2024-09-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
134878.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 346-2092
Add Date:
2003-06-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State