Entity Name: | CROSS-SOUND FERRY SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 1975 |
Business ALEI: | 0011765 |
Annual report due: | 10 Jan 2026 |
Business address: | 2 FERRY ST., NEW LONDON, CT, 06320, United States |
Mailing address: | JOHN P. WRONOWSKI P.O. BOX 33, NEW LONDON, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1200 |
E-Mail: | maryb@longislandferry.com |
NAICS
483212 Inland Water Passenger TransportationThis U.S. industry comprises establishments primarily engaged in providing inland water transportation of passengers on lakes, rivers, or intracoastal waterways (except on the Great Lakes System). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROSS-SOUND FERRY SERVICES, INC., NEW YORK | 369907 | NEW YORK |
Headquarter of | CROSS-SOUND FERRY SERVICES, INC., RHODE ISLAND | 000041267 | RHODE ISLAND |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DLJCYM88AAQ1 | 2024-12-13 | 2 FERRY ST, NEW LONDON, CT, 06320, 6418, USA | 2 FERRY ST, NEW LONDON, CT, 06320, 6470, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-12-18 |
Initial Registration Date | 2004-11-02 |
Entity Start Date | 1975-01-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER ANGLIN |
Address | 2 FERRY STREET, NEW LONDON, CT, 06320, USA |
Title | ALTERNATE POC |
Name | ADAM WRONOWSKI |
Address | 2 FERRY ST., NEW LONDON, CT, 06320, 6470, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM WRONOWSKI |
Address | 2 FERRY ST., NEW LONDON, CT, 06320, 6470, USA |
Title | ALTERNATE POC |
Name | CHRISTOPHER ANGLIN |
Address | 2 FERRY STREET, NEW LONDON, CT, 06320, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER ANGLIN |
Address | 2 FERRY STREET, NEW LONDON, CT, 06320, USA |
Title | ALTERNATE POC |
Name | CHRISTOPHER ANGLIN |
Address | 2 FERRY STREET, NEW LONDON, CT, 06320, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33AA3 | Obsolete | Non-Manufacturer | 2004-11-01 | 2024-03-08 | - | 2024-12-13 | |||||||||||||||
|
POC | ADAM WRONOWSKI |
Phone | +1 860-443-7394 |
Fax | +1 860-440-3492 |
Address | 2 FERRY ST, NEW LONDON, CT, 06320 6418, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004DEB2DSLKA1Y81 | 0011765 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Robert D. Tobin, Esq., 43 Broad Street, New London, US-CT, US, 06320 |
Headquarters | C/O Robert D. Tobin, Esq., 43 Broad Street, New London, US-CT, US, 06320 |
Registration details
Registration Date | 2013-06-11 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-06-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0011765 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT D. TOBIN ESQ. | Agent | 43 BROAD STREET, NEW LONDON, CT, 06320, United States | 43 BROAD STREET, NEW LONDON, CT, 06320, United States | +1 860-447-0335 | rdtobin@tcors.com | 313 BOSTON POST ROAD, EAST LYME, CT, 06333, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN P. WRONOWSKI | Officer | 2 FERRY ST., NEW LONDON, CT, 06320, United States | OAKLAND DR., OAKDALE, CT, 06370, United States |
ADAM C. WRONOWSKI | Officer | 2 FERRY ST, NEW LONDON, CT, 06320, United States | 2 CLIFT STREET, MYSTIC, CT, 06355, United States |
JESSICA WRONOWSKI | Officer | 2 FERRY STREET, NEW LONDON, CT, 06320, United States | 595 OLD MILL ROAD, BLOCK ISLAND, RI, 02807, United States |
RICHARD E. MACMURRAY | Officer | 2 FERRY ST, NEW LONDON, CT, 06320, United States | 65 INGHAM HILL RD, OLD SAYBROOK, CT, 06475, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012897500 | 2025-01-10 | - | Annual Report | Annual Report | - |
BF-0012314004 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0011079983 | 2022-12-13 | - | Annual Report | Annual Report | - |
BF-0010174994 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007057229 | 2021-01-07 | - | Annual Report | Annual Report | 2021 |
0006725213 | 2020-01-16 | - | Annual Report | Annual Report | 2020 |
0006302742 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006036378 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005754009 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005458763 | 2016-01-05 | - | Annual Report | Annual Report | 2016 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCG8412PX55016 | 2012-05-03 | 2012-05-08 | 2012-05-08 | |||||||||||||||||||||||||
|
Obligated Amount | 3600.00 |
Current Award Amount | 3600.00 |
Potential Award Amount | 3600.00 |
Description
Title | FERRY SERVICE RENTAL |
NAICS Code | 483212: INLAND WATER PASSENGER TRANSPORTATION |
Product and Service Codes | V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER |
Recipient Details
Recipient | CROSS-SOUND FERRY SERVICES |
UEI | DLJCYM88AAQ1 |
Recipient Address | 2 FERRY ST, NEW LONDON, NEW LONDON, CONNECTICUT, 063206418, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009PUR10224 | Department of Homeland Security | 97.116 - PORT SECURITY GRANT PROGRAM (ARRA) | 2009-09-01 | 2012-08-31 | PORT SECURITY GRANT PROGRAM (ARRA) | |||||||||||||||||||||
|
||||||||||||||||||||||||||
2009PUT90121 | Department of Homeland Security | 97.056 - PORT SECURITY GRANT PROGRAM | 2009-06-01 | 2012-05-31 | PORT SECURITY GRANT PROGRAM | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5842688408 | 2021-02-09 | 0156 | PPS | 2 Ferry St, New London, CT, 06320-6418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1246027103 | 2020-04-10 | 0156 | PPP | 2 Ferry St, NEW LONDON, CT, 06320-6418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005157604 | Active | OFS | 2023-08-03 | 2028-10-09 | AMENDMENT | |||||||||||||
|
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | DELL FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | LEASE CORPORATION OF AMERICA |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | DDI LEASING, INC. |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | Bank of America, N.A. |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | DELL FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | VAR Technology Finance |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | VAR Technology Finance |
Role | Secured Party |
Parties
Name | CROSS-SOUND FERRY SERVICES, INC. |
Role | Debtor |
Name | LEASE CORPORATION OF AMERICA |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New London | WATER ST | G12/108/1/3/ | 1.16 | 4470 | Source Link | |||||||||||||||||||||||||
|
Name | CROSS-SOUND FERRY SERVICES, INC. |
Sale Date | 1990-02-09 |
Sale Price | $556,600 |
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