Search icon

RAIL DEVELOPMENT GROUP, LLC

Company Details

Name: RAIL DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 1999 (26 years ago)
Entity Number: 2434760
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 600 MILE CROSSING BLVD, SUITE 2, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
DAVID DONATELLO DOS Process Agent 600 MILE CROSSING BLVD, SUITE 2, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161576045
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-03 2023-11-03 Address 600 MILE CROSSING BLVD, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-11-01 2017-11-03 Address 20 WOODSIDE DRIVE, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003433 2023-11-03 BIENNIAL STATEMENT 2023-11-01
171103006269 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151105006593 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131119006295 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111212002507 2011-12-12 BIENNIAL STATEMENT 2011-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-06
Type:
Complaint
Address:
85 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORFOLK SOUTHERN RAILWAY COMPA
Party Role:
Plaintiff
Party Name:
RAIL DEVELOPMENT GROUP, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State