Name: | R.J. CORMAN RAILROAD COMPANY/MATERIAL SALES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1995 (30 years ago) |
Branch of: | R.J. CORMAN RAILROAD COMPANY/MATERIAL SALES, Kentucky (Company Number 0338277) |
Entity Number: | 1912068 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Kentucky |
Principal Address: | C/O MATERIAL SALES, 101 RJ CORMAN DRIVE, NICHOLASVILLE, KY, United States, 40356 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERD AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
JOHN LANGSTON | Chief Executive Officer | 101 RJ CORMAN DRIVE, NICHOLASVILLE, KY, United States, 40356 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 101 RJ CORMAN DRIVE, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 101 RJ CORMAN DRIVE, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-04-30 | Address | 101 RJ CORMAN DRIVE, NICHOLASVILLE, KY, 40356, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-04-30 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-15 | 2025-04-30 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026123 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241015003417 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
230414004734 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210415060092 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190501060150 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State