Search icon

ATLAS RAILROAD CONSTRUCTION, LLC

Headquarter

Company Details

Entity Name: ATLAS RAILROAD CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L10000078601
FEI/EIN Number 800629111
Address: 200 Meridian Centre, Rochester, NY, 14618, US
Mail Address: 200 Meridian Centre, Rochester, NY, 14618, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, MISSISSIPPI 982134 MISSISSIPPI
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, RHODE ISLAND 000877736 RHODE ISLAND
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, ALABAMA 000-620-458 ALABAMA
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, NEW YORK 3999744 NEW YORK
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, MINNESOTA 32fbe98f-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, KENTUCKY 0772638 KENTUCKY
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, CONNECTICUT 1133059 CONNECTICUT
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, IDAHO 414800 IDAHO
Headquarter of ATLAS RAILROAD CONSTRUCTION, LLC, ILLINOIS LLC_03333477 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
PUSHCHAK CATHERINE Manager 20 West Ave, Darien, CT, 06820

Vice President

Name Role Address
FARNUNG CLARE Vice President 200 Meridian Centre, Rochester, NY, 14618

President

Name Role Address
NAGLE CHRISTOPHER S President 200 MERIDIAN CENTRE, ROCHESTER, NY, 14618

Treasurer

Name Role Address
BOND ROBERT Treasurer 20 West Avenue, Darien, CT, 06820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047024 ODEBRECHT-ATLAS JOINT VENTURE EXPIRED 2012-05-21 2017-12-31 No data 201 ALHAMBRA CIRCLE STE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 200 Meridian Centre, Suite 300, Rochester, NY 14618 No data
CHANGE OF MAILING ADDRESS 2016-03-28 200 Meridian Centre, Suite 300, Rochester, NY 14618 No data
LC AMENDMENT 2014-10-20 No data No data
MERGER 2010-07-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000106587

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State