Search icon

RAILCOMM ASSOCIATES, INC.

Company Details

Name: RAILCOMM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4608176
ZIP code: 12205
County: Monroe
Place of Formation: Delaware
Principal Address: 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, United States, 14450
Address: 1218 Central Ave., Ste 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 Central Ave., Ste 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHRISTOPHER JACKSON Chief Executive Officer 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
300836291
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 1387 FAIRPORT ROAD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2022-04-26 2022-04-26 Address 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2022-04-26 2024-09-09 Address 1387 FAIRPORT ROAD, BLDG 900 D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2022-04-26 2024-09-09 Address 1387 FAIRPORT ROAD, BLDG 900, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909003298 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220426001378 2022-04-25 CERTIFICATE OF CHANGE BY AGENT 2022-04-25
220308001134 2022-03-08 BIENNIAL STATEMENT 2020-07-01
180705006665 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180430006114 2018-04-30 BIENNIAL STATEMENT 2016-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State