Entity Name: | FORT TRUMBULL MARINA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Oct 1979 |
Business ALEI: | 0096986 |
Annual report due: | 01 Oct 2024 |
Business address: | 106 LOOMIS ST, MILFORD, CT, 06460, United States |
Mailing address: | 106 LOOMIS ST, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Forttrumbullmarina@yahoo.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Andrew Cellemme | Agent | 93 B Rope Ferry Rd, Waterford, CT, 06385, United States | 93 B Rope Ferry Rd, Waterford, CT, 06385, United States | +1 860-574-9070 | cellemme@icloud.com | 93 B Rope Ferry Road, Waterford, CT, 06385, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TREVOR MILLER | Officer | 93 TRUMBULL STREET, NEW LONDON, CT, 06320, United States | 16 Ormond St, Milford, CT, 06461-3911, United States |
PAULA JANE EGAN | Officer | 93 TRUMBULL STREET, NEW LONDON, CT, 06320, United States | 50 CARRIAGE DR., MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHEILA EGAN | Director | 93 TRUMBULL STREET, NEW LONDON, CT, 06320, United States | 106 LOOMIS ST., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011076232 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0010345977 | 2022-12-12 | - | Annual Report | Annual Report | 2022 |
BF-0009819056 | 2021-10-13 | - | Annual Report | Annual Report | - |
0007147851 | 2021-02-12 | - | Annual Report | Annual Report | 2020 |
0006661396 | 2019-10-10 | - | Annual Report | Annual Report | 2012 |
0006661400 | 2019-10-10 | - | Annual Report | Annual Report | 2015 |
0006661403 | 2019-10-10 | - | Annual Report | Annual Report | 2017 |
0006661399 | 2019-10-10 | - | Annual Report | Annual Report | 2014 |
0006661397 | 2019-10-10 | - | Annual Report | Annual Report | 2013 |
0006661405 | 2019-10-10 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005191103 | Active | OFS | 2024-02-08 | 2025-03-01 | AMENDMENT | |||||||||||||
|
Name | FORT TRUMBULL MARINA, INC. |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | FORT TRUMBULL MARINA, INC. |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Name | FORT TRUMBULL MARINA, INC. |
Role | Debtor |
Parties
Name | CLARK KENNETH |
Role | Debtor |
Name | FORT TRUMBULL MARINA, INC. |
Role | Secured Party |
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