Search icon

APPALACHIAN RAILCAR SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 737 ELEANOR INDUSTRIAL PK, ELEANOR, NY, United States, 25070

Chief Executive Officer

Name Role Address
WARREN K HIGGINBOTHAM Chief Executive Officer PO BOX 800, ELEANOR, WV, United States, 25070

History

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)

Filings

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