Search icon

PORT PARTIES, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT PARTIES, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2011 133046220 2012-07-17 PORT PARTIES, LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 2129777414
Plan sponsor’s address 711 12TH AVENUE, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133046220
Plan administrator’s name PORT PARTIES, LTD.
Plan administrator’s address 711 12TH AVENUE, NEW YORK, NY, 10019
Administrator’s telephone number 2129777414

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing STACY ORLANDO
PORT PARTIES, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2010 133046220 2011-11-10 PORT PARTIES, LTD. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 2129777414
Plan sponsor’s address 711 12TH AVENUE PIER 92, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133046220
Plan administrator’s name PORT PARTIES, LTD.
Plan administrator’s address 711 12TH AVENUE PIER 92, NEW YORK, NY, 10019
Administrator’s telephone number 2129777414

Signature of

Role Plan administrator
Date 2011-11-10
Name of individual signing STACY ORLANDO
PORT PARTIES, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2010 133046220 2011-10-28 PORT PARTIES, LTD. 41
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Sponsor’s telephone number 2129777414
Plan sponsor’s address 711 12TH AVENUE PIER 92, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133046220
Plan administrator’s name PORT PARTIES, LTD.
Plan administrator’s address 711 12TH AVENUE PIER 92, NEW YORK, NY, 10019
Administrator’s telephone number 2129777414

Signature of

Role Plan administrator
Date 2011-10-28
Name of individual signing STACY ORLANDO
PORT PARTIES, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2010 133046220 2011-10-12 PORT PARTIES, LTD. 41
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Sponsor’s telephone number 2129777414
Plan sponsor’s address 711 12TH AVENUE PIER 92, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133046220
Plan administrator’s name PORT PARTIES, LTD.
Plan administrator’s address 711 12TH AVENUE PIER 92, NEW YORK, NY, 10019
Administrator’s telephone number 2129777414

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing STACY ORLANDO

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

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)
1993-07-26 1995-05-04 Address 30 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1980-07-03 1993-07-26 Address 60 CUTTER MIL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1980-07-03 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
980710002311 1998-07-10 BIENNIAL STATEMENT 1998-07-01
971023000656 1997-10-23 CERTIFICATE OF MERGER 1997-10-23
950504002150 1995-05-04 BIENNIAL STATEMENT 1993-07-01
930726002472 1993-07-26 BIENNIAL STATEMENT 1992-07-01
A680749-7 1980-07-03 CERTIFICATE OF INCORPORATION 1980-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511468 0215000 2005-02-18 711 12TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-18
Emphasis L: FALL
Case Closed 2005-02-24

Related Activity

Type Complaint
Activity Nr 205242498
Safety Yes
300620309 0215000 1999-05-07 711 12TH AVENUE, NEW YORK, NY, 10019
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-05-13
Case Closed 1999-11-18

Related Activity

Type Accident
Activity Nr 100850569

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1999-07-29
Abatement Due Date 1999-08-03
Nr Instances 1
Nr Exposed 50
Gravity 01
300616125 0215000 1998-01-15 711 12TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-03-09
Case Closed 1998-05-29

Related Activity

Type Accident
Activity Nr 100850254

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-03-13
Abatement Due Date 1998-03-18
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 1998-03-13
Abatement Due Date 1998-03-18
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101064 Fair Labor Standards Act 2011-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-16
Termination Date 2011-04-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name HULLER
Role Plaintiff
Name PORT PARTIES, LTD.
Role Defendant
1505408 Employee Retirement Income Security Act (ERISA) 2015-07-13 voluntarily
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 2015-07-13
Termination Date 2015-10-14
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PORT PARTIES, LTD.
Role Defendant
1604719 Employee Retirement Income Security Act (ERISA) 2016-06-21 award of arbitrator
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-21
Termination Date 2018-02-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PORT PARTIES, LTD.
Role Defendant
1008481 Employee Retirement Income Security Act (ERISA) 2010-11-10 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-10
Termination Date 2011-04-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE IATSE NATIONAL
Role Plaintiff
Name PORT PARTIES, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State