Search icon

WESTPORT MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2018-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
WESTPORT MANAGEMENT, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State