Search icon

PORT DOCK AND STONE CORP.

Headquarter

Company Details

Name: PORT DOCK AND STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1973 (52 years ago)
Entity Number: 263171
ZIP code: 59911
County: Suffolk
Place of Formation: New York
Address: PO BOX 1662, BIGFORK, MT, United States, 59911
Principal Address: 290 BROADHOLLOW ROAD, SUITE 210 E, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORESTE ALBICOCCO Chief Executive Officer PO BOX 1662, BIGFORK, MT, United States, 59911

DOS Process Agent

Name Role Address
PORT DOCK AND STONE CORP. DOS Process Agent PO BOX 1662, BIGFORK, MT, United States, 59911

Links between entities

Type:
Headquarter of
Company Number:
CORP_68778476
State:
ILLINOIS

History

Start date End date Type Value
2023-06-01 2023-06-01 Address PO BOX 1662, BIGFORK, MT, 59911, USA (Type of address: Chief Executive Officer)
2015-06-12 2023-06-01 Address PO BOX 1662, BIGFORK, MT, 59911, USA (Type of address: Chief Executive Officer)
2015-06-12 2023-06-01 Address PO BOX 1662, BIGFORK, MT, 59911, USA (Type of address: Service of Process)
2013-06-28 2015-06-12 Address PO BOX 600, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2013-06-28 2015-06-12 Address 60 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601001933 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210712001756 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190607060464 2019-06-07 BIENNIAL STATEMENT 2019-06-01
150612006248 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130628002243 2013-06-28 BIENNIAL STATEMENT 2013-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-30
Type:
Planned
Address:
95 NEW YORK AVE. N/O MILL DAM RD., HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2005-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
PORT DOCK AND STONE CORP.
Party Role:
Plaintiff
Party Name:
OLDCASTLE NORTHEAST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
PORT DOCK AND STONE CORP.
Party Role:
Plaintiff
Party Name:
OLDCASTLE NORTHEAST, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State