Search icon

RAILROAD FRICTION PRODUCTS CORPORATION

Company Details

Name: RAILROAD FRICTION PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1954 (70 years ago)
Entity Number: 86770
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 30 Isabella Street, Pittsburgh, PA, United States, 15212
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LILIAN MATHIEU LEROUX (PRESIDENT) Chief Executive Officer 30 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 30 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 13601 AIRPORT ROAD, MAXTON, NC, 28364, USA (Type of address: Chief Executive Officer)
2018-12-03 2024-12-02 Address 13601 AIRPORT ROAD, MAXTON, NC, 28364, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 1001 AIR BRAKE AVE, WILMERDING, PA, 15148, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-12-03 Address 1001 AIR BRAKE AVENUE, WILMERDING, PA, 15148, USA (Type of address: Principal Executive Office)
2014-12-01 2016-12-01 Address 1001 AIR BRAKE AVE, WILMERDING, PA, 15148, USA (Type of address: Chief Executive Officer)
2012-11-13 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-13 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-02-02 2014-12-01 Address 1001 AIR BRAKE AVE, WILMERDING, PA, 15148, USA (Type of address: Chief Executive Officer)
2001-04-04 2012-11-13 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001953 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221212000917 2022-12-12 BIENNIAL STATEMENT 2022-12-01
181203006663 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006460 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006677 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121113000176 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
110106002315 2011-01-06 BIENNIAL STATEMENT 2010-12-01
070202002542 2007-02-02 BIENNIAL STATEMENT 2006-12-01
050127002370 2005-01-27 BIENNIAL STATEMENT 2004-12-01
010404002100 2001-04-04 BIENNIAL STATEMENT 2000-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State