Search icon

NEW ENGLAND MARITIME CORP.

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

Company Details

Entity Name: NEW ENGLAND MARITIME CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 30 Mar 1971
Business ALEI: 0033200
Annual report due: 30 Mar 2006
Business address: 741 BOSTON POST ROAD SUITE 200, GUILFORD, CT, 06437
Mailing address: 1 MARINE PARK, HADDAM, CT, 06438
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND MARITIME CORP., NEW YORK 267324 NEW YORK
Headquarter of NEW ENGLAND MARITIME CORP., FLORIDA 828774 FLORIDA
Headquarter of NEW ENGLAND MARITIME CORP., RHODE ISLAND 000025242 RHODE ISLAND

Agent

Name Role Business address Residence address
BRIAN J. DONNELL Agent ONE GOODWIN SQUARE, 225 ASYLUM ST, HARTFORD, CT, 06103, United States 47 TUNXIS RD., WEST HARTFORD, CT, 06103, United States

Officer

Name Role Business address Residence address
CHARLES A. ROBERTSON Officer 741 BOSTON POST ROAD SUITE 200, GUILFORD, CT, 06437, United States 20 FENWICK AVE, OLD SAYBROOK, CT, 06475, United States
JUDY ANDRIEN Officer 741 BOSTON POST ROAD SUITE 200, GUILFORD, CT, 06437, United States 47 R WOODCHUCK HILL ROAD, WEST SIMSBURY, CT, 06092, United States
SUSAN KOCH RENNER Officer 741 BOSTON POST ROAD SUITE 200, GUILFORD, CT, 06437, United States 467 NORTONTOWN ROAD, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND STEAMBOAT LINES, INC. NEW ENGLAND MARITIME CORP. 1988-04-04
Name change CONNECTICUT STEAMBOAT LINE, INC. NEW ENGLAND STEAMBOAT LINES, INC. 1973-01-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003277105 2006-08-16 2006-08-31 Merger Certificate of Merger -
0003029630 2005-04-01 - Annual Report Annual Report 2005
0002754366 2004-04-14 2004-04-14 Annual Report Annual Report 2004
0002618812 2003-03-31 2003-03-31 Annual Report Annual Report 2003
0002432381 2002-03-27 2002-03-27 Annual Report Annual Report 2002
0002248145 2001-04-26 2001-04-26 Annual Report Annual Report 2000
0002248146 2001-04-26 2001-04-26 Annual Report Annual Report 2001
0002248143 2001-04-26 2001-04-26 Annual Report Annual Report 1999
0001832012 1998-02-27 1998-02-27 Annual Report Annual Report 1998
0001716415 1997-03-17 1997-03-17 Annual Report Annual Report 1997

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8800557 Copyright 1988-12-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1988-12-29
Termination Date 1989-07-11
Date Issue Joined 1989-02-23

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name NEW ENGLAND MARITIME CORP.
Role Defendant
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