Search icon

ROWAYTON MARINE WORKS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROWAYTON MARINE WORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 1983
Business ALEI: 0146298
Annual report due: 16 Aug 2025
Business address: 105 ROWAYTON AVE., ROWAYTON, CT, 06853, United States
Mailing address: 105 ROWAYTON AVE., ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jba@rowaytonmarine.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. ALLEN ESQUIRE Agent IVEY, BARNUM & O'MARA, 170 MASON STREET, GREENWICH, CT, 06830, United States 105 Rowayton Ave, Norwalk, CT, 06853, United States +1 203-253-7045 jba@rowaytonmarine.com 50 ALVORD LANE, #13, STAMFORD, CT, 06902, United States

Director

Name Role Residence address
JUREK B. ANTOSZEWSKI Director 604 WEST RD., NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
JUREK B. ANTOSZEWSKI Officer 604 WEST RD., NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change ROWAYTON ACQUISITION CORP. ROWAYTON MARINE WORKS, INC. 1983-10-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282632 2024-08-01 - Annual Report Annual Report -
BF-0011384186 2023-08-28 - Annual Report Annual Report -
BF-0010855290 2023-03-31 - Annual Report Annual Report -
BF-0009091045 2022-01-19 - Annual Report Annual Report 2020
BF-0009887275 2022-01-19 - Annual Report Annual Report -
0006783614 2020-02-25 - Annual Report Annual Report 2019
0006455055 2019-03-12 - Annual Report Annual Report 2018
0006167181 2018-04-23 - Annual Report Annual Report 2017
0005700086 2016-11-19 - Annual Report Annual Report 2016
0005462356 2016-01-11 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10436277 0112000 1974-05-13 105 ROWAYTON AV, CT, 06853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-05-29
Abatement Due Date 1974-06-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-05-29
Abatement Due Date 1974-06-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-29
Abatement Due Date 1974-07-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-05-29
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-05-29
Abatement Due Date 1974-06-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1974-05-29
Abatement Due Date 1974-06-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-05-29
Abatement Due Date 1974-06-17
Nr Instances 1
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