Search icon

R.J. CORMAN RAILROAD COMPANY/MATERIAL SALES

Branch

Company Details

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

Agent

Name Role Address
REGISTERD AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOHN LANGSTON Chief Executive Officer 101 RJ CORMAN DRIVE, NICHOLASVILLE, KY, United States, 40356

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

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)

Filings

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