-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11705
›
-
BAYPORT MARINE CO., INC.
Company Details
Name: |
BAYPORT MARINE CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Apr 1970 (55 years ago)
|
Entity Number: |
291115 |
ZIP code: |
11705
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
55 BROWN'S RIVER ROAD, #3, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
55 BROWN'S RIVER ROAD, #3, BAYPORT, NY, United States, 11705
|
Chief Executive Officer
Name |
Role |
Address |
CHARLES R. LEACH
|
Chief Executive Officer
|
55 BROWN'S RIVER ROAD, #3, BAYPORT, NY, United States, 11705
|
History
Start date |
End date |
Type |
Value |
1970-04-01
|
1993-07-30
|
Address
|
55 BROWNS RIVER RD., #3, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120626002282
|
2012-06-26
|
BIENNIAL STATEMENT
|
2012-04-01
|
100527002054
|
2010-05-27
|
BIENNIAL STATEMENT
|
2010-04-01
|
080507002032
|
2008-05-07
|
BIENNIAL STATEMENT
|
2008-04-01
|
060426002789
|
2006-04-26
|
BIENNIAL STATEMENT
|
2006-04-01
|
040427002587
|
2004-04-27
|
BIENNIAL STATEMENT
|
2004-04-01
|
020401002260
|
2002-04-01
|
BIENNIAL STATEMENT
|
2002-04-01
|
C297418-2
|
2001-01-02
|
ASSUMED NAME CORP INITIAL FILING
|
2001-01-02
|
000425002432
|
2000-04-25
|
BIENNIAL STATEMENT
|
2000-04-01
|
980423002113
|
1998-04-23
|
BIENNIAL STATEMENT
|
1998-04-01
|
960516002375
|
1996-05-16
|
BIENNIAL STATEMENT
|
1996-04-01
|
930730002435
|
1993-07-30
|
BIENNIAL STATEMENT
|
1993-04-01
|
824468-4
|
1970-04-01
|
CERTIFICATE OF INCORPORATION
|
1970-04-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1303824
|
Marine Contract Actions
|
2013-07-09
|
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 |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-07-09
|
Termination Date |
2014-04-28
|
Date Issue Joined |
2013-08-01
|
Section |
1333
|
Status |
Terminated
|
Parties
Name |
ALICANTI
|
Role |
Plaintiff
|
|
Name |
BAYPORT MARINE CO., INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State