Search icon

PORTLAND & WESTERN RAILROAD, INC.

Company Details

Name: PORTLAND & WESTERN RAILROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891008
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1855 WEST BASELINE RD, SUITE 200, MESA, AZ, United States, 85202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKA6U5W9B8Y7 2025-01-31 200 MERIDIAN CENTRE BLVD STE 300, ROCHESTER, NY, 14618, 3972, USA 200 MERIDIAN CENTRE BLVD STE 300, ROCHESTER, NY, 14618, 3972, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2006-07-27
Entity Start Date 1995-08-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH PERRY
Role MANAGER
Address 200 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, 14618, 3972, USA
Government Business
Title PRIMARY POC
Name BETH PERRY
Address 200 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, 14618, 3972, USA
Past Performance
Title PRIMARY POC
Name VICKI WINDSOR
Role ACCOUNTING MANAGER
Address 40 N. MAIN ST. P.O. BOX 1000, UNION BRIDGE, MD, 21791, USA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL DALTON Chief Executive Officer 1221 S COLORADO ST.`, PROVO, UT, United States, 84606

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1221 S COLORADO ST.`, PROVO, UT, 84606, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1855 WEST BASELINE RD, SUITE 200, MESA, AZ, 85202, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-21 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 1855 WEST BASELINE RD, SUITE 200, MESA, AZ, 85202, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-21 2025-02-05 Address 1855 WEST BASELINE RD, SUITE 200, MESA, AZ, 85202, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-02-21 Address 1855 WEST BASELINE RD, SUITE 200, MESA, AZ, 85202, USA (Type of address: Chief Executive Officer)
2019-02-22 2021-02-24 Address 3220 STATE STREET, SUITE 200, SALEM, OR, 97301, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250205001754 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230221001215 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210224060316 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190222060324 2019-02-22 BIENNIAL STATEMENT 2019-02-01
SR-22539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170214006102 2017-02-14 BIENNIAL STATEMENT 2017-02-01
161019006342 2016-10-19 BIENNIAL STATEMENT 2015-02-01
140211000535 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
130205007081 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State