Name: | APPALACHIAN RAILCAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2000 (25 years ago) |
Entity Number: | 2553287 |
ZIP code: | 25070 |
County: | Schuyler |
Place of Formation: | West Virginia |
Address: | 737 ELEANOR INDUSTRIAL PK, ELEANOR, NY, United States, 25070 |
Principal Address: | 737 ELEANOR INDUSTRIAL PARK, ELEANOR, WV, United States, 25070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 737 ELEANOR INDUSTRIAL PK, ELEANOR, NY, United States, 25070 |
Name | Role | Address |
---|---|---|
WARREN K HIGGINBOTHAM | Chief Executive Officer | PO BOX 800, ELEANOR, WV, United States, 25070 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-11 | 2008-08-27 | Address | 111 LAUREL AVE, POCA, WV, 25159, 9702, USA (Type of address: Principal Executive Office) |
2004-11-03 | 2006-09-11 | Address | PO BOX 1059, POCA, WV, 25159, 9702, USA (Type of address: Chief Executive Officer) |
2004-11-03 | 2006-09-11 | Address | 11 LAUREL AVENUE, POCA, WV, 25159, 9702, USA (Type of address: Principal Executive Office) |
2004-11-03 | 2006-09-11 | Address | 111 LAUREL AVENUE, POCA, WV, 25159, 9702, USA (Type of address: Service of Process) |
2003-10-09 | 2004-11-03 | Address | 111 LAUREL AVE, POCA, WV, 25159, 9702, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2004-11-03 | Address | 111 LAUREL AVE, POCA, WV, 25159, 9702, USA (Type of address: Service of Process) |
2003-10-09 | 2004-11-03 | Address | 111 LAUREL AVE, POCA, WV, 25159, 9702, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2003-10-09 | Address | 134 SILVER STREET, POCA, WV, 25159, 9702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101001003019 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080827002972 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060911002124 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041103002042 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
031009002099 | 2003-10-09 | BIENNIAL STATEMENT | 2002-09-01 |
000915000403 | 2000-09-15 | APPLICATION OF AUTHORITY | 2000-09-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State