Search icon

FORT TRUMBULL MARINA, INC.

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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

Debts and Liens

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

Parties

Name FORT TRUMBULL MARINA, INC.
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0003353686 Active OFS 2020-02-05 2025-03-01 AMENDMENT

Parties

Name FORT TRUMBULL MARINA, INC.
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0003353692 Active OFS 2020-02-05 2025-03-01 AMENDMENT

Parties

Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
Name FORT TRUMBULL MARINA, INC.
Role Debtor
0001777152 Active VESSEL 1997-06-16 9999-12-31 VESSEL LIEN

Parties

Name CLARK KENNETH
Role Debtor
Name FORT TRUMBULL MARINA, INC.
Role Secured Party
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