Search icon

CWI RAILROAD SYSTEM SPECIALISTS, INC.

Headquarter

Company Details

Name: CWI RAILROAD SYSTEM SPECIALISTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (9 years ago)
Authority Date: 05 Jan 2016 (9 years ago)
Last Annual Report: 03 Jan 2025 (5 months ago)
Organization Number: 0940508
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
Principal Office: 1827 COUNTY LINE ROAD, BARTO, PA 19504
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
Stephen A Schwager, PLLC Registered Agent

President

Name Role
Zachary Swartley President

Links between entities

Type:
Headquarter of
Company Number:
2861524
State:
NEW YORK
Type:
Headquarter of
Company Number:
1244082
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
533306
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55939659
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1290787
Phone:
270-781-2718

Latest Filings

Form type:
EFFECT
File number:
333-173290-10
Filing date:
2011-08-01
File:
Form type:
424B3
File number:
333-173290-10
Filing date:
2011-08-01
File:
Form type:
S-4/A
File number:
333-173290-10
Filing date:
2011-07-15
File:
Form type:
S-4/A
File number:
333-173290-10
Filing date:
2011-05-02
File:
Form type:
S-4
File number:
333-173290-10
Filing date:
2011-04-04
File:

Assumed Names

Name Status Expiration Date
CWI, INC. Active -

Filings

Name File Date
Annual Report 2025-01-03
Annual Report 2024-01-03
Annual Report 2023-01-05
Annual Report 2022-01-04
Annual Report 2021-01-07

Sources: Kentucky Secretary of State