Search icon

WESTPORT MANAGEMENT, LLC

Company Details

Name: WESTPORT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2039954
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2002-06-11 2024-06-12 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2000-06-21 2002-06-11 Address PO BOX 546, 24 HALLOCK DR, SUITE 2, WASHINGTONVILLE, NY, 10992, 0546, USA (Type of address: Service of Process)
1998-06-05 2000-06-21 Address 32 HILL RD, SALISBURY MILLS, NY, 12577, 0062, USA (Type of address: Service of Process)
1996-06-18 1998-06-05 Address 32 HILL RD., SALISBURY MILLS, NY, 12577, 0062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003100 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220707003331 2022-07-07 BIENNIAL STATEMENT 2022-06-01
200603060292 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180607006512 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606007182 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140619006253 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120716002442 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100615002178 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080602002534 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060519002047 2006-05-19 BIENNIAL STATEMENT 2006-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802449 Environmental Matters 2018-03-19 settled
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 7
Filing Date 2018-03-19
Termination Date 2018-09-07
Section 9601
Status Terminated

Parties

Name WESTPORT MANAGEMENT, LLC
Role Plaintiff
Name SKLAR PURCHASING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State