Search icon

JOHN W. HERMAN MARINE CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN W. HERMAN MARINE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 1967
Business ALEI: 0025340
Annual report due: 02 Feb 2026
Business address: 695 SHIPPAN AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 695 SHIPPAN AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: hermanmarine@aol.com

Industry & Business Activity

NAICS

441222 Boat Dealers

This U.S. industry comprises establishments primarily engaged in (1) retailing new and/or used boats or retailing new boats in combination with activities, such as repair services and selling replacement parts and accessories, and/or (2) retailing new and/or used outboard motors, boat trailers, marine supplies, parts, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN W. HERMAN JR. Agent 695 SHIPPAN AVENUE, STAMFORD, CT, 06902, United States 695 SHIPPAN AVENUE, STAMFORD, CT, 06902, United States +1 203-249-5503 hermanmarine@aol.com 27 STANTON LANE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY K. HERMAN Officer 695 SHIPPAN AVE., STAMFORD, CT, 06902, United States - - 27 STANTON LN., STAMFORD, CT, 06902, United States
JOHN W. HERMAN JR. Officer 695 SHIPPAN AVENUE, STAMFORD, CT, 06902, United States +1 203-249-5503 hermanmarine@aol.com 27 STANTON LANE, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change SHIPPAN SHORE MARINA, INC. JOHN W. HERMAN MARINE CENTER, INC. 1972-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898432 2025-02-03 - Annual Report Annual Report -
BF-0012342005 2024-04-04 - Annual Report Annual Report -
BF-0011090473 2023-02-01 - Annual Report Annual Report -
BF-0010228325 2022-02-07 - Annual Report Annual Report 2022
0007198454 2021-03-02 - Annual Report Annual Report 2021
0006714974 2020-01-08 - Annual Report Annual Report 2020
0006339743 2019-01-28 - Annual Report Annual Report 2019
0006056263 2018-02-06 - Annual Report Annual Report 2018
0005966971 2017-11-14 2017-11-14 Change of Agent Agent Change -
0005775636 2017-02-28 - Annual Report Annual Report 2017
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