Search icon

PROVIDENCE AND WORCESTER RAILROAD COMPANY

Branch

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRIAN MCCAIN Chief Executive Officer 381 SOUTHBRIDGE ST., WORCESTER, MA, United States, 01608

Commercial and government entity program

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.

CAGE number:
1DTR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-02
CAGE Expiration:
2029-05-02
SAM Expiration:
2025-04-30

Contact Information

POC:
CHARLES HUNTER
Phone:
+1 802-527-3434

Highest Level Owner

Vendor Certified:
2024-05-02
CAGE number:
L0JK2
Company Name:
BROOKFIELD ASSET MANAGEMENT INC

Immediate Level Owner

Vendor Certified:
2024-05-02
CAGE number:
9KLN8
Company Name:
GENESEE & WYOMING INC.

Form 5500 Series

Employer Identification Number (EIN):
050344399
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:

History

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)

Filings

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