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 |
Name | Role | Address |
---|---|---|
G DUDLEY WARE | DOS Process Agent | PO BOX 1706, CHESAPEAKE, VA, United States, 23327 |
Name | Role | Address |
---|---|---|
G DUDLEY WARE | Chief Executive Officer | PO BOX 1706, CHESAPEAKE, VA, United States, 23327 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1404032 | Other Personal Injury | 2014-06-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BORNEMANN, |
Role | Plaintiff |
Name | NORFOLK DREDGING COMPANY |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State