Search icon

THE MASSENA TERMINAL RAILROAD COMPANY

Company Details

Name: THE MASSENA TERMINAL RAILROAD COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1900 (125 years ago)
Entity Number: 24863
ZIP code: 14618
County: St. Lawrence
Place of Formation: New York
Principal Address: 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618
Address: 200 Meridian Centre,, Suite 300, Rochester, NY, United States, 14618

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

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 200 Meridian Centre,, Suite 300, Rochester, NY, United States, 14618

Chief Executive Officer

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

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 300 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
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)
2024-03-21 2024-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 250000
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506001656 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220511001248 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200529060214 2020-05-29 BIENNIAL STATEMENT 2020-05-01
SR-345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State