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 |
NAICS
441222 Boat DealersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SHIPPAN SHORE MARINA, INC. | JOHN W. HERMAN MARINE CENTER, INC. | 1972-04-26 |
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 |
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