Name: | SPRINGFIELD TERMINAL RAILWAY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1984 (41 years ago) |
Entity Number: | 892922 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | Vermont |
Principal Address: | 500 Water Street, Jacksonville, FL, United States, 32202 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICKY E. JOHNSON | Chief Executive Officer | 500 WATER STREET, JACKSONVILLE, FL, United States, 32202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-02-08 | Address | IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-04 | 2023-04-04 | Address | IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-20 | 2023-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-20 | 2023-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1993-06-30 | 2023-04-04 | Address | IRON HORSE PARK, NORTH BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2012-03-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002409 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230404000121 | 2023-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-03 |
220222000860 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200601061873 | 2020-06-01 | BIENNIAL STATEMENT | 2020-02-01 |
180220006112 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160222006079 | 2016-02-22 | BIENNIAL STATEMENT | 2016-02-01 |
140303006364 | 2014-03-03 | BIENNIAL STATEMENT | 2014-02-01 |
120410002032 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
120320000149 | 2012-03-20 | CERTIFICATE OF CHANGE | 2012-03-20 |
100324002067 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309202869 | 0213100 | 2005-12-01 | ROTTERDAM RAIL YARD,1001 MAIN STREET, ROTTERDAM, NY, 12150 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205317415 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 A |
Issuance Date | 2005-12-14 |
Abatement Due Date | 2006-02-28 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State