Search icon

RAIL ONE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
2004-08-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ASCENCAO
Party Role:
Plaintiff
Party Name:
RAIL ONE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State