Detail by Entity Name
Foreign Profit Corporation
ARKANSAS LOUISIANA & MISSISSIPPI RAILROAD COMPANY
Filing Information
F20000004612
58-1945642
10/16/2020
DE
ACTIVE
REINSTATEMENT
11/04/2021
Principal Address
Changed: 04/15/2022
13901 Sutton Park Drive South
Suite 175C
Jacksonville, FL 32224
Suite 175C
Jacksonville, FL 32224
Changed: 04/15/2022
Mailing Address
Changed: 11/04/2021
200 Meridian Centre
Suite 300
Rochester, NY 14618
Suite 300
Rochester, NY 14618
Changed: 11/04/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 11/04/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/04/2021
Officer/Director Detail
Name & Address
Title Director
BLYTH, MARK
Title Secretary, Director
RICOTTA, ALFRED Q
Title President
KEOUGH, WILLIAM
Title VP, Director
GASSER, LISA M
Title Director
BLYTH, MARK
20 WEST AVENUE
DARIEN, CT 06820
DARIEN, CT 06820
Title Secretary, Director
RICOTTA, ALFRED Q
20 WEST AVENUE
DARIEN, CT 06820
DARIEN, CT 06820
Title President
KEOUGH, WILLIAM
1940 ENCHANTED WAY
#201
GRAPEVINE, TX 76051
#201
GRAPEVINE, TX 76051
Title VP, Director
GASSER, LISA M
200 MERIDIAN CENTRE
SUITE 300
ROCHESTER, NY 14618
SUITE 300
ROCHESTER, NY 14618
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 04/10/2023 |
2024 | 03/07/2024 |
Document Images