Search icon

RAIL ONE CONSTRUCTION CORP.

Company Details

Name: RAIL ONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2354688
ZIP code: 12508
County: Putnam
Place of Formation: New York
Address: 16 NINNIE DRIVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 NINNIE DRIVE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
GEORGE KOLLIAS Chief Executive Officer D. WILLIAM EHMS, PO BOX 950, BEACON, NY, United States, 12508

History

Start date End date Type Value
1999-03-10 2001-04-25 Address 14 FIELDSTONE ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1840479 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030318002440 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010425002107 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990310000674 1999-03-10 CERTIFICATE OF INCORPORATION 1999-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406597 Employee Retirement Income Security Act (ERISA) 2004-08-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-08-13
Termination Date 2004-09-28
Section 0185
Status Terminated

Parties

Name ASCENCAO
Role Plaintiff
Name RAIL ONE CONSTRUCTION CORP.
Role Defendant
0402911 Labor Management Relations Act 2004-04-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2004-04-15
Termination Date 2004-07-21
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES
Role Plaintiff
Name RAIL ONE CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State