Search icon

PORT PARTIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT PARTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1980 (45 years ago)
Entity Number: 637083
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 711 12TH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 711 12TH AVE AT PIER 92, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES NEWMAN Chief Executive Officer 711 12TH AVE., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 12TH AVENUE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133046220
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-21 2002-06-25 Address 400 ROYAL PALM WAY, STE 410, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
1995-05-04 1998-08-21 Address 711 12TH AVENUE, NEW YORK, NY, 10019, 5077, USA (Type of address: Chief Executive Officer)
1995-05-04 1998-08-21 Address 711 12TH AVENUE, NEW YORK, NY, 10019, 5077, USA (Type of address: Principal Executive Office)
1993-07-26 1995-05-04 Address 30 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-07-26 1995-05-04 Address 30 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080716002909 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060628002122 2006-06-28 BIENNIAL STATEMENT 2006-07-01
020625002288 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000802002254 2000-08-02 BIENNIAL STATEMENT 2000-07-01
980821002249 1998-08-21 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-18
Type:
Planned
Address:
711 12TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-07
Type:
Accident
Address:
711 12TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-15
Type:
Unprog Rel
Address:
711 12TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-06-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
PORT PARTIES, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
PORT PARTIES, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HULLER
Party Role:
Plaintiff
Party Name:
PORT PARTIES, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State