Search icon

TALLEYRAND TERMINAL RAILROAD COMPANY, INC.

Company Details

Entity Name: TALLEYRAND TERMINAL RAILROAD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Mar 2004 (21 years ago)
Document Number: F96000000789
FEI/EIN Number 541789128
Mail Address: 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, 14618, US
Address: 13901 Sutton Park Dr S, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Ricotta Alfred Q Secretary 20 West Avenue, Darien, CT, 06820

Treasurer

Name Role Address
Blyth Mark Treasurer 20 West Avenue, Darien, CT, 06820

Vice President

Name Role Address
GASSER LISA M Vice President 200 Meridian Centre, Suite 300, Rochester, NY, 14618

President

Name Role Address
Nagle Christopher President 200 Meridian Centre, Rochester, NY, 14618

Director

Name Role Address
Pushchak Catherine Director 20 West Avenue, Darien, CT, 06820
Bond Robert Q Director 20 West Avenue, Darien, CT, 06820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 13901 Sutton Park Dr S, 175C, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2021-08-02 13901 Sutton Park Dr S, 175C, JACKSONVILLE, FL 32224 No data
CANCEL ADM DISS/REV 2004-03-03 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State