Search icon

NEW BERN TRANSPORT CORPORATION

Company Details

Entity Name: NEW BERN TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Jul 1997 (28 years ago)
Document Number: F97000003964
FEI/EIN Number 35-2015991
Address: 700 Anderson Hill Road, Purchase, NY, 10577, US
Mail Address: 700 Anderson Hill Road, Purchase, NY, 10577, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Griff Christine Director 700 Anderson Hill Road, Purchase, NY, 10577
D'Alessandro Nicholas NickJ Director 700 Anderson Hill Road, Purchase, NY, 10577

Vice President

Name Role Address
Griff Christine Vice President 700 Anderson Hill Road, Purchase, NY, 10577
Hummel Jeffry Vice President 700 Anderson Hill Road, Purchase, NY, 10577
D'Alessandro Nicholas NickJ Vice President 700 Anderson Hill Road, Purchase, NY, 10577
Massaro Carlo Vice President 700 Anderson Hill Road, Purchase, NY, 10577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 700 Anderson Hill Road, Purchase, NY 10577 No data
CHANGE OF MAILING ADDRESS 2024-03-01 700 Anderson Hill Road, Purchase, NY 10577 No data
REGISTERED AGENT NAME CHANGED 2010-03-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
SEDGWICK CLAIMS MANAGEMENT, ETC., ET AL. VS LORI FELLER, LEGAL GUARDIAN, ETC. ET AL. 5D2014-3631 2014-10-08 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2007-GA-072092

Parties

Name OLD REPUBLIC INSURANCE COMPANY
Role Petitioner
Status Active
Name BOTTLING GROUP, LLC
Role Petitioner
Status Active
Name SEDGWICK CLAIMS MANAGEMENT SER
Role Petitioner
Status Active
Representations Jason M. Azzarone
Name NEW BERN TRANSPORT CORPORATION
Role Petitioner
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations Scott Mason Baughan, J. Rudi Trader, TRIZIA G. EAVENSON, O. John Alpizar, R. KEITH WILLIAMS, A. Craig Cameron
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-12-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of LORI FELLER
Docket Date 2014-12-01
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2014-11-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AMENDED;W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2014-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2014-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-08
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 10-8-14
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SER
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State