Search icon

PORTS AMERICA, INC.

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)
2019-01-28 2019-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-23 2019-08-27 Address 55 N ARIZONA PL STE 400, CHANDLER, AZ, 85225, USA (Type of address: Service of Process)
2014-09-30 2016-03-23 Address 526 WASHINGTON BLVD., 16TH FLOOR, STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2012-04-30 2014-09-30 Address 526 WASHINGTON BLVD, 16TH FLR STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2012-04-30 2020-03-03 Address 525 WASHINGTON BLVD, 16TH FLR STE 1660, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)

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
180313006369 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160323006242 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140930000367 2014-09-30 CERTIFICATE OF MERGER 2014-09-30
140520002064 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120430002111 2012-04-30 BIENNIAL STATEMENT 2012-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-15 No data 711 12TH AVE, Manhattan, NEW YORK, NY, 10019 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 711 12TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 711 12TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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 Nr Report ID Date Opened Site Address
341737898 0215000 2016-08-30 42 MILITARY OCEAN TERMINAL, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-30
Case Closed 2016-08-31

Related Activity

Type Referral
Activity Nr 939711
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403677 Marine Contract Actions 2014-05-22 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-22
Termination Date 2015-02-25
Date Issue Joined 2014-08-25
Section 1333
Status Terminated

Parties

Name SOCIETA ITALIANA ASSICURAZION
Role Plaintiff
Name PORTS AMERICA, INC.
Role Defendant
1402972 Marine Contract Actions 2014-04-28 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-28
Termination Date 2015-02-25
Date Issue Joined 2014-05-22
Section 1333
Status Terminated

Parties

Name SOCIETA ITALIANA ASSICURAZIONI
Role Plaintiff
Name PORTS AMERICA, INC.
Role Defendant
1301209 Other Contract Actions 2013-02-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 195000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-22
Termination Date 2013-03-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name NIPPONKOA INSURANCE COM,
Role Plaintiff
Name PORTS AMERICA, INC.
Role Defendant
1500706 Other Personal Injury 2015-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand 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 2015-02-11
Termination Date 2016-03-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name MYHRE,
Role Plaintiff
Name PORTS AMERICA, INC.
Role Defendant
1404193 Marine Contract Actions 2014-06-11 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2014-06-11
Termination Date 2015-02-25
Section 1333
Status Terminated

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State