Search icon

TODD MARITIME SERVICES, LLC

Headquarter

Company Details

Name: TODD MARITIME SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2979907
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1115 BROADWAY, SUITE 1273, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of TODD MARITIME SERVICES, LLC, FLORIDA M14000002796 FLORIDA
Headquarter of TODD MARITIME SERVICES, LLC, FLORIDA M16000001962 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0CCK8 Obsolete Non-Manufacturer 1988-02-26 2024-02-28 2022-08-02 No data

Contact Information

POC RICHARD TODD
Phone +1 646-378-7882
Fax +1 212-481-0138
Address 1115 BROADWAY STE 1273, NEW YORK, NY, 10010 3450, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
TODD MARITIME SERVICES, LLC DOS Process Agent 1115 BROADWAY, SUITE 1273, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-10-17 2015-05-20 Address 475 PARK AVENUE SOUTH, 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-11-20 2005-10-17 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160112006082 2016-01-12 BIENNIAL STATEMENT 2015-11-01
150520006081 2015-05-20 BIENNIAL STATEMENT 2013-11-01
111219002758 2011-12-19 BIENNIAL STATEMENT 2011-11-01
071031002595 2007-10-31 BIENNIAL STATEMENT 2007-11-01
051017002090 2005-10-17 BIENNIAL STATEMENT 2005-11-01
040226000957 2004-02-26 AFFIDAVIT OF PUBLICATION 2004-02-26
040226000954 2004-02-26 AFFIDAVIT OF PUBLICATION 2004-02-26
031120000415 2003-11-20 ARTICLES OF ORGANIZATION 2003-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1436990 Intrastate Non-Hazmat 2005-11-21 - - 1 1 Auth. For Hire
Legal Name TODD MARITIME SERVICES LLC
DBA Name -
Physical Address 475 PARK AVE SOUTH 23RD FLOOR, NEW YORK, NY, 10016, US
Mailing Address 475 PARK AVE SOUTH 23RD FLOOR, NEW YORK, NY, 10016, US
Phone (402) 563-9682
Fax (402) 563-9683
E-mail TMDCOLVIN@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108246 Marine Contract Actions 2011-11-15 want of prosecution
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 2011-11-15
Termination Date 2015-08-05
Section 0001
Status Terminated

Parties

Name BBC CHARTERING AND LOGISTICS G
Role Plaintiff
Name TODD MARITIME SERVICES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State