ROWAYTON MARINE WORKS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
JUREK B. ANTOSZEWSKI | Director | 604 WEST RD., NEW CANAAN, CT, 06840, United States |
Name | Role | Residence address |
---|---|---|
JUREK B. ANTOSZEWSKI | Officer | 604 WEST RD., NEW CANAAN, CT, 06840, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ROWAYTON ACQUISITION CORP. | ROWAYTON MARINE WORKS, INC. | 1983-10-28 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10436277 | 0112000 | 1974-05-13 | 105 ROWAYTON AV, CT, 06853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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