Search icon

NEW YORK & ATLANTIC RAILWAY COMPANY

Company Details

Name: NEW YORK & ATLANTIC RAILWAY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113699
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., Suite 400, NEW YORK, MO, United States, 10005
Principal Address: 68-01 OTTO ROAD, GLENDALE, IA, United States, 11385

Agent

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

DOS Process Agent

Name Role Address
NEW YORK & ATLANTIC RAILWAY COMPANY DOS Process Agent 28 LIBERTY ST., Suite 400, NEW YORK, MO, United States, 10005

Chief Executive Officer

Name Role Address
JAMES P BONNER Chief Executive Officer 68-01 OTTO ROAD, GLENDALE, IA, United States, 11385

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 68-01 OTTO ROAD, GLENDALE, IA, 11385, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 68-01 OTTO ROAD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-05 Address 68-01 OTTO ROAD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-17 Address 68-01 OTTO ROAD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-04 Address 68-01 OTTO ROAD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-01-21 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004321 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201002541 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210217060574 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060362 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-25100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007592 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006835 2015-02-03 BIENNIAL STATEMENT 2015-02-01
140121000647 2014-01-21 CERTIFICATE OF CHANGE 2014-01-21
131205002309 2013-12-05 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343259131 0215600 2018-06-26 68-01 OTTO ROAD, GLENDALE, NY, 11385
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-26
Case Closed 2018-11-29

Related Activity

Type Referral
Activity Nr 1353084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2018-10-26
Current Penalty 4850.0
Initial Penalty 4850.0
Final Order 2018-11-28
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a). On or about 06/26/18, Locomotive repair shop of 68-01 Otto Road, Glendale, NY In the back of the mechanical shop area, machines and other items were stored in the front of the electrical panels. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State