Search icon

ONTARIO MIDLAND RAILROAD CORP.

Company Details

Name: ONTARIO MIDLAND RAILROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1979 (46 years ago)
Entity Number: 571440
ZIP code: 14551
County: Monroe
Place of Formation: New York
Address: 48 BELDEN AVE, SODUS, NY, United States, 14551
Principal Address: 48 BELDEN AVENUE, SODUS, NY, United States, 14551

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ONTARIO MIDLAND RAILROAD CORP. DOS Process Agent 48 BELDEN AVE, SODUS, NY, United States, 14551

Chief Executive Officer

Name Role Address
ROBERT BABCOCK Chief Executive Officer LIVONIA, AVON & LAKEVILLE RAILROAD, 5789 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480

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.

CAGE Code:
5VH04
UEI Expiration Date:
2018-09-14

Business Information

Activation Date:
2017-09-14
Initial Registration Date:
2010-01-27

History

Start date End date Type Value
2011-07-20 2015-07-02 Address 45 EXCHANGE BLVD / SUITE 713, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2007-07-25 2011-07-20 Address 45 EXCHANGE BLVD, STE 713, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-09-19 2011-07-20 Address C/O K.M. DAVIES, 6509 LAKE AVE, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
1997-07-14 2011-07-20 Address 48 BELDEN AVENUE, SODUS, NY, 14551, 1023, USA (Type of address: Principal Executive Office)
1997-07-14 2005-09-19 Address C/O SODUS COLD STORAGE CO INC, 50 MAPLE AVENUE PO BOX 278, SODUS, NY, 14551, 0278, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221014001936 2022-10-14 BIENNIAL STATEMENT 2021-07-01
190703060135 2019-07-03 BIENNIAL STATEMENT 2019-07-01
20190404022 2019-04-04 ASSUMED NAME CORP INITIAL FILING 2019-04-04
170703006339 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006699 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56190.00
Total Face Value Of Loan:
56190.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56190
Current Approval Amount:
56190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56925.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-14
Operation Classification:
Private(Property), RAILROAD
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State