Search icon

MORAN TOWING & TRANSPORTATION CO., INC.

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

Company Details

Entity Name: MORAN TOWING & TRANSPORTATION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 04 Mar 1986
Branch of: MORAN TOWING & TRANSPORTATION CO., INC., NEW YORK (Company Number 28117)
Business ALEI: 0180791
Annual report due: 01 Mar 1997
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOSEPH A. DE ANGELO Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 47 MANHATTAN COURT, NUTLEY, NJ, 07110, United States
JEFFREY J. MCAULAY Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 315 WEST 23RD ST., APT. 5A, NEW YORK, NY, 10011, United States
MALCOLM W. MCLEOD Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 70 BELDEN HILL ROAD, WILTON, CT, 06897, United States
ALAN MARCHISOTTO Officer TWO GREENWICH PLAZA, GREENWICH, CT, 06830, United States 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States
PAUL R. TREQURTHA Officer THREE LANDMARK SQUARE, STAMFORD, CT, 06901, United States 248 LONG NECK POINT ROAD, DARIEN, CT, 06820, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001732985 1997-07-03 1997-07-03 Withdrawal Certificate of Withdrawal -
0001618004 1996-05-06 - Annual Report Annual Report 1996
0000594448 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000594447 1986-03-04 - Business Registration Certificate of Authority -
See something incorrect or outdated?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