Name: | PROVIDENCE AND WORCESTER RAILROAD COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Branch of: | PROVIDENCE AND WORCESTER RAILROAD COMPANY, Rhode Island (Company Number 000078328) |
Entity Number: | 2032623 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Rhode Island |
Principal Address: | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN MCCAIN | Chief Executive Officer | 381 SOUTHBRIDGE ST., WORCESTER, MA, United States, 01608 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 400 MERIDIAN CENTRE, SUITE 330, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 381 SOUTHBRIDGE ST., WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001396 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220511001208 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200529060211 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
SR-24085 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24086 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State