Search icon

NORFOLK DREDGING COMPANY

Company Details

Name: NORFOLK DREDGING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348612
ZIP code: 23327
County: Suffolk
Place of Formation: Virginia
Address: PO BOX 1706, CHESAPEAKE, VA, United States, 23327
Principal Address: 110 N CENTERVILLE TURNPIKE, CHESAPEAKE, VA, United States, 23320

DOS Process Agent

Name Role Address
G DUDLEY WARE DOS Process Agent PO BOX 1706, CHESAPEAKE, VA, United States, 23327

Chief Executive Officer

Name Role Address
G DUDLEY WARE Chief Executive Officer PO BOX 1706, CHESAPEAKE, VA, United States, 23327

History

Start date End date Type Value
2025-01-03 2025-01-03 Address PO BOX 1706, CHESAPEAKE, VA, 23327, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-01-03 Address PO BOX 1706, CHESAPEAKE, VA, 23327, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address PO BOX 1706, CHESAPEAKE, VA, 23327, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-01-03 Address PO BOX 1706, CHESAPEAKE, VA, 23327, USA (Type of address: Service of Process)
2021-03-02 2023-05-19 Address 110 CENTERVILLE TPKE N, CHESAPEAKE, VA, 23320, USA (Type of address: Service of Process)
2015-01-15 2023-05-19 Address PO BOX 1706, CHESAPEAKE, VA, 23327, USA (Type of address: Chief Executive Officer)
2015-01-15 2021-03-02 Address 1223 NORTH BAY SHORE, VIRGINIA BEACH, VA, 23451, USA (Type of address: Service of Process)
2013-01-22 2015-01-15 Address 150 WEST MAIN ST., STE. 1500, NORFOLK, VA, 23510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000168 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230519002407 2023-05-19 BIENNIAL STATEMENT 2023-01-01
210302061839 2021-03-02 BIENNIAL STATEMENT 2021-01-01
190110060069 2019-01-10 BIENNIAL STATEMENT 2019-01-01
180111006182 2018-01-11 BIENNIAL STATEMENT 2017-01-01
150115006953 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130122000179 2013-01-22 APPLICATION OF AUTHORITY 2013-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404032 Other Personal Injury 2014-06-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-27
Termination Date 2016-11-08
Date Issue Joined 2015-11-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name BORNEMANN,
Role Plaintiff
Name NORFOLK DREDGING COMPANY
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State