Search icon

LIBERTY RAILWAY SERVICES, INC.

Headquarter

Company Details

Name: LIBERTY RAILWAY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2010 (15 years ago)
Entity Number: 3996512
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: ATTN: JEFFREY F. SCHMARJE, 1005 INDIAN CHURCH RD, WEST SENECA, NY, United States, 14224
Principal Address: 1005 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 20000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY F. SCHMARJE Chief Executive Officer 1005 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
LIBERTY RAILWAY SERVICES, INC. C/O ERS INDUSTRIES, INC. DOS Process Agent ATTN: JEFFREY F. SCHMARJE, 1005 INDIAN CHURCH RD, WEST SENECA, NY, United States, 14224

Links between entities

Type:
Headquarter of
Company Number:
20101554044
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FZ61PGPCLJD7
CAGE Code:
55VX1
UEI Expiration Date:
2025-10-29

Business Information

Doing Business As:
LRS INDUSTRIES, INC.
Activation Date:
2024-10-31
Initial Registration Date:
2008-08-12

History

Start date End date Type Value
2012-09-10 2020-09-02 Address ATTN: JEFFREY F. SCHMARJE, 1005 INDIAN CHURCH RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2010-09-16 2012-09-10 Address ATTN: JEFFREY A. VAN AUKEN, 1005 INDIAN CHURCH RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205003745 2022-12-05 BIENNIAL STATEMENT 2022-09-01
200902061733 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181002007182 2018-10-02 BIENNIAL STATEMENT 2018-09-01
160907007019 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141002006396 2014-10-02 BIENNIAL STATEMENT 2014-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State