Search icon

SPI MARINE (USA), INC.

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

Company Details

Entity Name: SPI MARINE (USA), INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 1986
Business ALEI: 0179248
Annual report due: 24 Jan 2026
Business address: 50A CALF PASTURE BEACH ROAD COVE MARINA, EAST NORWALK, CT, 06855, United States
Mailing address: 50A CALF PASTURE BEACH ROAD COVE MARINA, EAST NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: C.RINALDI@SPIMARINE.COM

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2023 061159557 2024-04-03 SPI MARINE (USA), INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2022 061159557 2023-05-02 SPI MARINE (USA), INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2021 061159557 2022-08-15 SPI MARINE (USA), INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2020 061159557 2021-08-04 SPI MARINE (USA), INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2019 061159557 2020-09-23 SPI MARINE (USA), INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2018 061159557 2019-07-09 SPI MARINE (USA), INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2017 061159557 2018-08-23 SPI MARINE (USA), INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2016 061159557 2017-10-11 SPI MARINE (USA), INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2015 061159557 2016-07-28 SPI MARINE (USA), INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature
SPI MARINE (USA), INC. PROFIT SHARING PLAN 2014 061159557 2015-05-15 SPI MARINE (USA), INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 483000
Sponsor’s telephone number 2036420100
Plan sponsor’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855

Plan administrator’s name and address

Administrator’s EIN 061159557
Plan administrator’s name SPI MARINE (USA), INC.
Plan administrator’s address 50A CALF PASTURE BEACH ROAD, NORWALK, CT, 06855
Administrator’s telephone number 2036420100

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing JEFFREY MAVELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MCKENNA & SACHS, LLC Agent

Director

Name Role Business address Residence address
JASON SIEMER Director 50A CALF PASTURE BEACH ROAD, EAST NORWALK, CT, 06855, United States 57 BARTRAM AVE, BRIDGEPORT, CT, 06605, United States
Michael Vontobel Director 50A CALF PASTURE BEACH ROAD COVE MARINA, EAST NORWALK, CT, 06855, United States 1509 Johanna Dr, Houston, TX, 77055-5022, United States
Andrew Etter Director 50A CALF PASTURE BEACH ROAD COVE MARINA, EAST NORWALK, CT, 06855, United States 4329 Hummingbird St, Houston, TX, 77035-5119, United States
THOMAS L ROBBINS Director 50A CALF PASTURE ROAD, EAST NORWALK, CT, 06855, United States 5 DECKER STREET, EAST NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
Andrew Etter Officer 50A CALF PASTURE BEACH ROAD COVE MARINA, EAST NORWALK, CT, 06855, United States 4329 Hummingbird St, Houston, TX, 77035-5119, United States
THOMAS F WIMMER Officer 50A CALF PASTURE ROAD, EAST NORWALK, CT, 06855, United States 10 TWIN BRIDGE ACRES, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change SOUND TANKER CHARTERING, INC. SPI MARINE (USA), INC. 2011-10-05
Name change RUUD & PARTNERS, INC. SOUND TANKER CHARTERING, INC. 1987-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907424 2025-01-01 - Annual Report Annual Report -
BF-0013093628 2024-11-15 2024-11-15 Interim Notice Interim Notice -
BF-0012238124 2024-01-02 - Annual Report Annual Report -
BF-0011081405 2023-01-05 - Annual Report Annual Report -
BF-0010177280 2022-01-04 - Annual Report Annual Report 2022
0007052317 2021-01-05 - Annual Report Annual Report 2021
0006711317 2020-01-06 - Annual Report Annual Report 2020
0006303142 2019-01-02 - Annual Report Annual Report 2019
0006257038 2018-10-10 - Annual Report Annual Report 2018
0005739986 2017-01-13 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314715186 0111500 2010-09-02 274 RIVERSIDE AVE SUITE 3, WESTPORT, CT, 06880
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2010-09-02
Emphasis N: CHROME6
Case Closed 2010-09-02
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