Search icon

AMERICAN STEVEDORING, INC.

Company Details

Name: AMERICAN STEVEDORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1991 (34 years ago)
Entity Number: 1551994
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: GABOR & MAROTTA LLC, 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Principal Address: 405 AQUEDUCT STREET, OSSINING, NY, United States, 10562

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABATO F. CATUCCI Chief Executive Officer 405 AQUEDUCT STREET, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
DANIEL MAROTTA DOS Process Agent GABOR & MAROTTA LLC, 1878 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2012-03-07 2017-05-02 Address WEISS & HILLER PC, 600 MADISON AVENUE, 22ND FL, NY, NY, 10022, USA (Type of address: Service of Process)
2009-04-29 2012-03-07 Address 138 MARSH STREET, NEWARK, NJ, 07114, USA (Type of address: Service of Process)
2001-05-24 2013-05-15 Address 138 MARSH ST, NEWARK, NJ, 07114, USA (Type of address: Principal Executive Office)
2001-05-24 2013-05-15 Address 138 MARSH ST, NEWARK, NJ, 07114, USA (Type of address: Chief Executive Officer)
2001-05-24 2009-04-29 Address C.N. 319007, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1997-05-14 2001-05-24 Address 2170 N. FLEET STREET, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-05-24 Address 2170 N. FLEET STREET, ELIZABETH, NJ, 07201, USA (Type of address: Principal Executive Office)
1991-05-31 2001-05-24 Address 744 CLINTON STREET, BOX 36, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1991-05-31 2010-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190501060915 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007150 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130515006192 2013-05-15 BIENNIAL STATEMENT 2013-05-01
120307000574 2012-03-07 CERTIFICATE OF CHANGE 2012-03-07
110531002301 2011-05-31 BIENNIAL STATEMENT 2011-05-01
101230000741 2010-12-30 CERTIFICATE OF AMENDMENT 2010-12-30
090429003007 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070516002161 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050705002228 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030508002322 2003-05-08 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635806 0215000 2010-07-02 70 HAMILTON AVENUE, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-03
Emphasis N: RKNEP
Case Closed 2011-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-12-22
Abatement Due Date 2011-01-03
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-10
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 5
Nr Exposed 310
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-10
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 310
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-10
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 310
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2010-12-22
Abatement Due Date 2011-01-10
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 5
Nr Exposed 310
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2010-12-22
Abatement Due Date 2011-01-10
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 310
Gravity 00
306840489 0215000 2003-08-25 RED HOOK MARINE TERMINAL, 78 VAN BRUNT ST, PIER 6, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-25
Case Closed 2003-10-23

Related Activity

Type Complaint
Activity Nr 204590285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-09-30
Abatement Due Date 2003-10-08
Nr Instances 1
Nr Exposed 10
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000099 Marine Contract Actions 2010-01-11 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-11
Termination Date 2010-03-16
Date Issue Joined 2010-03-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name PORT AUTHORITY OF NEW YORK AND
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
0606721 Other Civil Rights 2006-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-22
Termination Date 2010-05-04
Date Issue Joined 2007-07-10
Pretrial Conference Date 2009-11-18
Section 1981
Sub Section CV
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
1201325 Labor Management Relations Act 2012-03-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-16
Termination Date 2014-01-16
Date Issue Joined 2012-06-04
Section 0185
Sub Section LM
Status Terminated

Parties

Name INTERNATIONAL LONGSHORE,
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
0304133 Marine Contract Actions 2003-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-21
Termination Date 2005-09-30
Date Issue Joined 2004-02-19
Pretrial Conference Date 2003-09-03
Section 1101
Status Terminated

Parties

Name MONARCH SHIPPING LINES, INC.
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
0705608 Marine Contract Actions 2007-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-12
Termination Date 2007-10-17
Date Issue Joined 2007-08-27
Section 1333
Status Terminated

Parties

Name AMERICAN STEVEDORING, INC.
Role Plaintiff
Name MORAN TOWING & TRANSPORTATION
Role Defendant
0401453 Marine Contract Actions 2004-04-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-04-07
Termination Date 2005-10-04
Date Issue Joined 2005-05-26
Section 1441
Sub Section OC
Status Terminated

Parties

Name KENNEDY
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
1001488 Marine Contract Actions 2010-04-05 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-05
Termination Date 2010-07-22
Section 1331
Status Terminated

Parties

Name AMERICAN STEVEDORING, INC.
Role Plaintiff
Name NSCSA(AMERICA), INC.
Role Defendant
0909394 Marine Contract Actions 2009-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 237000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-12
Termination Date 2010-04-30
Date Issue Joined 2010-01-11
Pretrial Conference Date 2010-02-01
Section 1333
Status Terminated

Parties

Name CMA CGM S.A.,
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
1000676 Marine Contract Actions 2010-02-17 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-17
Termination Date 2010-03-16
Date Issue Joined 2010-03-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name THE PORT AUTHORITY OF NEW YORK
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
1300918 Civil (Rico) 2013-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-07
Termination Date 2015-02-13
Date Issue Joined 2013-09-25
Pretrial Conference Date 2014-09-08
Section 1962
Status Terminated

Parties

Name AMERICAN STEVEDORING, INC.
Role Plaintiff
Name INTERNATIONAL LONGSHORE,
Role Defendant
1103138 Marine Contract Actions 2011-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 54000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-30
Termination Date 2011-11-03
Section 1333
Status Terminated

Parties

Name ONEGO SHIPPING & CHARTERING, B
Role Plaintiff
Name AMERICAN STEVEDORING, INC.
Role Defendant
1300918 Civil (Rico) 2015-05-12 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-12
Termination Date 2015-06-16
Date Issue Joined 2015-05-12
Section 1962
Status Terminated

Parties

Name INTERNATIONAL LONGSHORE,
Role Defendant
Name AMERICAN STEVEDORING, INC.
Role Plaintiff
0302472 Marine Contract Actions 2003-05-15 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-05-15
Termination Date 2005-09-09
Date Issue Joined 2005-09-09
Section 1333
Status Terminated

Parties

Name AMERICAN STEVEDORING, INC.
Role Plaintiff
Name TUGBOAT DORIS MORAN
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State