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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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