Search icon

MORAN SHIPPING AGENCIES INC.

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

Company Details

Entity Name: MORAN SHIPPING AGENCIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1982
Branch of: MORAN SHIPPING AGENCIES INC., RHODE ISLAND (Company Number 000012339)
Business ALEI: 0130995
Annual report due: 02 Jun 2025
Business address: 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Mailing address: 106 FRANCIS STREET, PROVIDENCE, RI, United States, 02903
Place of Formation: RHODE ISLAND
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JASON KELLY Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Gavin Black Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Jason Kelly Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Thomas Sulivan Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Kelly Moran Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Douglas Crandall Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Robert Ryke Officer One Woodbridge Center, Suite 420, Woodbridge, NJ, 07095, United States One Woodbridge Center, Suite 420, Woodbridge, NJ, 07095, United States
James Andrew Black Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Robert LeClair Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Daniel VanDuzer Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States

Director

Name Role Business address Residence address
JASON KELLY Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Gavin Black Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Thomas Sulivan Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
James Andrew Black Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Michael Black Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 211 New Britain Rd, 101, Berlin, CT, 06037-1360, United States
Stefan Palmer Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Douglas Crandall Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
Susan Newman Director 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273503 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012279256 2024-05-03 - Annual Report Annual Report -
BF-0011381775 2023-05-03 - Annual Report Annual Report -
BF-0010414257 2022-06-03 - Annual Report Annual Report 2022
0007365454 2021-06-10 - Annual Report Annual Report 2021
0006919046 2020-06-05 - Annual Report Annual Report 2020
0006561176 2019-05-20 - Annual Report Annual Report 2019
0006178743 2018-05-07 - Annual Report Annual Report 2018
0005832436 2017-05-03 - Annual Report Annual Report 2017
0005556720 2016-05-04 - Annual Report Annual Report 2016

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
0901393 Marine Personal Injury 2009-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-09-03
Termination Date 2012-09-04
Date Issue Joined 2011-08-24
Section 1333
Status Terminated

Parties

Name CUMMINGS,
Role Plaintiff
Name MORAN SHIPPING AGENCIES INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-01393 Judicial Publications 28:1333 Admiralty Marine Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Vando Shipping Company Ltd
Role Counter Claimant
Name MOTIVA ENTERPRISES LLC
Role Counter Defendant
Name SAUDI REFINING, INC
Role Counter Defendant
Name SHELL USA, INC.
Role Counter Defendant
Name MORAN SHIPPING AGENCIES INC.
Role Defendant
Name MOTIVA ENTERPRISES LLC
Role Intervenor Plaintiff
Name John J. Cummings
Role Plaintiff
Name M/V Moscow Sea
Role ThirdParty Defendant
Name Vando Shipping Company Ltd
Role ThirdParty Defendant
Name MORAN SHIPPING AGENCIES INC.
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01393-0
Date 2012-03-23
Notes ORDER denying 42 Motion to Preclude; granting in part and denying in part 42 Motion to Compel; granting in part and denying in part 55 Motion to Compel; granting 58 Motion for Extension of Time. SEE ATTACHED order for deadlines. Signed by Judge Donna F. Martinez on 3/23/12. (Nichols, J.)
View View File
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