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
Name | Role | Address |
---|---|---|
ONTARIO MIDLAND RAILROAD CORP. | DOS Process Agent | 48 BELDEN AVE, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
ROBERT BABCOCK | Chief Executive Officer | LIVONIA, AVON & LAKEVILLE RAILROAD, 5789 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State