Search icon

BRIDGEPORT & PORT JEFFERSON STEAMBOAT COMPANY, THE,

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIDGEPORT & PORT JEFFERSON STEAMBOAT COMPANY, THE,
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 1883
Business ALEI: 0006158
Annual report due: 21 Nov 2025
Business address: 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States
Mailing address: 102 WEST BROADWAY, PORT JEFFERSON, NY, United States, 11777
Place of Formation: CONNECTICUT
Total authorized shares: 55500
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

483211 Inland Water Freight Transportation

This U.S. industry comprises establishments primarily engaged in providing inland water transportation of cargo on lakes, rivers, or intracoastal waterways (except on the Great Lakes System). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Director

Name Role Business address Residence address
BRIAN A. MCALLISTER Director 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States

Officer

Name Role Business address Residence address
BRIAN B.A. MCALLISTER Officer 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States
ERIC M. MCALLISTER Officer 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States
BRIAN A. MCALLISTER Officer 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317619 2024-10-31 - Annual Report Annual Report -
BF-0011080067 2023-11-07 - Annual Report Annual Report -
BF-0010412030 2022-11-14 - Annual Report Annual Report 2022
BF-0010457587 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009824624 2021-11-17 - Annual Report Annual Report -
0007006945 2020-10-22 - Annual Report Annual Report 2020
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006660830 2019-10-15 - Annual Report Annual Report 2019
0006257114 2018-10-10 - Annual Report Annual Report 2018

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_05-cv-01312 Judicial Publications - Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BRIDGEPORT & PORT JEFFERSON STEAMBOAT COMPANY, THE,
Role Defendant
Name Clara Bracone
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_05-cv-01312-0
Date 2009-03-18
Notes RULING AND ORDER re 49 and 50 Bench Trial. Judgment will enter for plaintiff in the amount of $100,691. Signed by Judge Robert N. Chatigny on 3/18/08. (Walker, J.)
View View File
USCOURTS-ctd-3_03-cv-00599 Judicial Publications - Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Bridgeport Port Authority
Role Defendant
Name BRIDGEPORT & PORT JEFFERSON STEAMBOAT COMPANY, THE,
Role Plaintiff
Name D & D Wholesale Flower Inc
Role Plaintiff
Name Robert Heller
Role Plaintiff
Name Greg Rose
Role Plaintiff
Name Frank C. Zahradka
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-00599-0
Date 2011-02-22
Notes RULING granting in part 209 Motion for Attorney Fees; granting in part and 214 Motion for Attorney Fees. Signed by Judge Christopher F. Droney on 2/22/2011. (Gothers, M.)(22 pages) (Main Document 269 replaced on 2/23/2011) (Gothers, M.).
View View File
USCOURTS-ctd-3_13-cv-00138 Judicial Publications 28:1331 Fed. Question: Personal Injury Marine Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BRIDGEPORT & PORT JEFFERSON STEAMBOAT COMPANY, THE,
Role Defendant
Name Kathleen Lango
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00138-0
Date 2013-04-23
Notes ORDER: A settlement conference is scheduled for 8/30/2013 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Martinez. See attached order for important instructions. (Constantine, A.)
View View File
Opinion ID USCOURTS-ctd-3_13-cv-00138-1
Date 2013-08-23
Notes ORDER & CALENDAR: A Settlement Conference is scheduled for 10/29/2013 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. Please see attached order for important instructions. (Constantine, A.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information