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 |
NAICS
483211 Inland Water Freight TransportationThis 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
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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