Search icon

PORTS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1954 (71 years ago)
Entity Number: 86416
ZIP code: 07114
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, Newark, NJ, United States, 07114
Principal Address: 525 WASHINGTON BLVD, 16TH FLR, JERSEY CITY, NJ, United States, 07310

Contact Details

Phone +1 212-246-5450

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Newark, NJ, United States, 07114

Chief Executive Officer

Name Role Address
MATTHEW LEECH Chief Executive Officer 525 WASHINGTON BLVD, 16TH FLR, JERSEY CITY, NJ, United States, 07310

Licenses

Number Status Type Date End date
1278191-DCA Inactive Business 2008-02-26 2021-03-31

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 525 WASHINGTON BLVD, 16TH FLR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 525 WASHINGTON BLVD, 16TH FLR STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-20 Address 525 WASHINGTON BLVD, 16TH FLR STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2019-08-27 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-27 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004314 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220303003253 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303061688 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190827000318 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
SR-1308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040632 RENEWAL INVOICED 2019-05-29 600 Garage and/or Parking Lot License Renewal Fee
2582137 RENEWAL INVOICED 2017-03-29 600 Garage and/or Parking Lot License Renewal Fee
2092456 LICENSE REPL CREDITED 2015-05-29 15 License Replacement Fee
2055721 RENEWAL INVOICED 2015-04-22 600 Garage and/or Parking Lot License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-30
Type:
Referral
Address:
42 MILITARY OCEAN TERMINAL, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MYHRE,
Party Role:
Plaintiff
Party Name:
PORTS AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SOCIETA ITALIANA ASSICURAZIONI
Party Role:
Plaintiff
Party Name:
PORTS AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SOCIETA ITALIANA ASSICURAZION
Party Role:
Plaintiff
Party Name:
PORTS AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State