Search icon

MORAN TOWING CORPORATION

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

Company Details

Entity Name: MORAN TOWING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 04 Mar 1986
Branch of: MORAN TOWING CORPORATION, NEW YORK (Company Number 16316)
Business ALEI: 0180793
Annual report due: 04 Mar 2026
Business address: 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States
Mailing address: 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

488330 Navigational Services to Shipping

This industry comprises establishments primarily engaged in providing navigational services to shipping. Marine salvage establishments are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VLA7SC4Z1M85 2024-12-14 9051 DAMES POINT ROAD, JACKSONVILLE, FL, 32226, 2911, USA 9051 DAMES POINT ROAD, USA, JACKSONVILLE, FL, 32226, 2911, USA

Business Information

URL http://www.morantug.com
Division Name MORAN JACKSONVILLE
Division Number 076
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-19
Initial Registration Date 2001-09-07
Entity Start Date 1860-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488330
Product and Service Codes V125

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JON LANG
Address 9051 DAMES POINT ROAD, JACKSONVILLE, FL, 32226, USA
Title ALTERNATE POC
Name JON LANG
Address 9051 DAMES POINT ROAD, JACKSONVILLE, FL, 32226, USA
Government Business
Title PRIMARY POC
Name JON LANG
Address 9051 DAMES POINT ROAD, JACKSONVILLE, FL, 32226, USA
Title ALTERNATE POC
Name JON LANG
Address 9051 DAMES POINT ROAD, JACKSONVILLE, FL, 32226, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
00TG5 Active Non-Manufacturer 1994-09-22 2024-04-01 2029-04-01 2025-03-28

Contact Information

POC KURT ODELL
Phone +1 203-442-2870
Fax +1 203-442-2857
Address 50 LOCUST AVE, NEW CANAAN, CT, 06840 4737, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (7)
CAGE number 9JEX3
Owner Type Highest
Legal Business Name DRUMMAC INC
CAGE number 0EVZ3
Owner Type Highest
Legal Business Name GLOBAL DIVING & SALVAGE, INC.
CAGE number 0RL09
Owner Type Highest
Legal Business Name MAINSTREAM COMMERCIAL DIVERS, INC.
CAGE number L05H3
Owner Type Highest
Legal Business Name MORAN COASTAL AND OCEAN RESOURCES INC
CAGE number 1YJU1
Owner Type Immediate
Legal Business Name MORAN ENVIRONMENTAL RECOVERY, LLC
CAGE number 1PS51
Owner Type Immediate
Legal Business Name O. E. DURANT, INC
CAGE number 7YTY4
Owner Type Highest
Legal Business Name WATER RECOVERY, LLC

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Jeffrey D. Mangan Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Avenue, New Canaan, CT, 06840, United States
Ronald G. Droop Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Avenue, New Canaan, CT, 06840, United States
Joshua B. Whiteley Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Ave, NEW CANAAN, CT, 06840, United States
ALAN MARCHISOTTO Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States
Susan M. Tessler Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Avenue, New Canaan, CT, 06840, United States
Robert Barry Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 75D York Ave., Randolph, MA, 02368, United States
Kurt C. Odell Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Avenue, New Canaan, CT, 06840, United States
Sean R. Perreault Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Ave, New Canaan, CT, 06840, United States
Bruce D. Richards Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States
Robert J. Beighau Officer 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 Locust Avenue, New Canaan, CT, 06840, United States

Director

Name Role Business address Residence address
Robert Barry Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 75D York Ave., Randolph, MA, 02368, United States
EDWARD J. TREGURTHA Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States
WILLIAM P. MULLER Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States
PAUL R. TREGURTHA Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 248 LONG NECK POINT ROAD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907527 2025-03-22 - Annual Report Annual Report -
BF-0012239175 2024-03-10 - Annual Report Annual Report -
BF-0011081728 2023-03-22 - Annual Report Annual Report -
BF-0010379120 2022-03-28 - Annual Report Annual Report 2022
BF-0010467702 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007244779 2021-03-19 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006843736 2020-03-20 - Annual Report Annual Report 2020
0006354735 2019-02-01 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD N3220524C4030 2024-01-26 2025-01-31 2028-12-31
Unique Award Key CONT_AWD_N3220524C4030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3955500.00
Current Award Amount 3955500.00
Potential Award Amount 20383885.00

Description

Title N103B / PM4 / J. SCHWANER / PNSY TUGS, FIRM PERIOD / ADD SUBSTITUTE TUG UPDATE POC UPDATE WAWF REMOVE DEVIATION 2020-O0022
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Recipient Address UNITED STATES, 50 LOCUST AVE, NEW CANAAN, CONNECTICUT, 068404737
DEFINITIVE CONTRACT AWARD N3220524C4021 2023-12-26 2025-01-30 2028-12-31
Unique Award Key CONT_AWD_N3220524C4021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12747449.60
Current Award Amount 12747449.60
Potential Award Amount 87122145.60

Description

Title N103B / PM4 / J. SCHWANER / NORFOLK TUGS, FIRM PERIOD / ADMINISTRATIVE WAWF, POP, UNIT PRICE CORRECTION
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Recipient Address UNITED STATES, 50 LOCUST AVE, NEW CANAAN, WESTERN CONNECTICUT, CONNECTICUT, 068404737
DEFINITIVE CONTRACT AWARD N3220519C3503 2019-03-01 2024-01-30 2024-01-30
Unique Award Key CONT_AWD_N3220519C3503_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 83556106.83
Current Award Amount 83556106.83
Potential Award Amount 83556106.83

Description

Title N103B / PM4 / J. SCHWANER / NORFOLK TUGS, OPTION PERIOD 4, FY24 FUNDS DEOBLIGATION
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Recipient Address UNITED STATES, 50 LOCUST AVE, NEW CANAAN, WESTERN CONNECTICUT, CONNECTICUT, 068404737
PURCHASE ORDER AWARD HSCG2411PDQE029 2010-11-12 2010-12-12 2010-12-12
Unique Award Key CONT_AWD_HSCG2411PDQE029_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2366.00
Current Award Amount 2366.00
Potential Award Amount 2366.00

Description

Title TUG AND PILOT SERVICE FOR SAVANNAH, GA.

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Recipient Address 50 LOCUST AVE, NEW CANAAN, FAIRFIELD, CONNECTICUT, 068404737, UNITED STATES
- IDV N0003310D1018 2010-03-07 - -
Unique Award Key CONT_IDV_N0003310D1018_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 59820.00

Description

Title HARBOR TUG SUPPORT FOR USS CARTER HALL
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V124: MARINE CHARTER FOR THINGS

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Recipient Address 50 LOCUST AVE, NEW CANAAN, FAIRFIELD, CONNECTICUT, 068404737, UNITED STATES
PURCHASE ORDER AWARD N4044209P5264 2009-01-06 2009-01-31 2009-01-31
Unique Award Key CONT_AWD_N4044209P5264_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7299.00
Current Award Amount 7299.00
Potential Award Amount 7299.00

Description

Title USNS ZEUS, ESCORT AND DOCK
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V124: MARINE CHARTER FOR THINGS

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Legacy DUNS 006987846
Recipient Address 50 LOCUST AVE, NEW CANAAN, FAIRFIELD, CONNECTICUT, 068404737, UNITED STATES
PURCHASE ORDER AWARD N4044208P4092 2008-09-10 2008-09-10 2008-09-10
Unique Award Key CONT_AWD_N4044208P4092_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6931.00
Current Award Amount 6931.00
Potential Award Amount 6931.00

Description

Title USNS ZEUS, 19 MAR 08; ESCORT AND DOCK USNS ZEUS AT SIMPLEX WIRE A
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Legacy DUNS 006987846
Recipient Address 50 LOCUST AVE, NEW CANAAN, FAIRFIELD, CONNECTICUT, 068404737, UNITED STATES
PURCHASE ORDER AWARD HSCG2808P7NM072 2008-03-25 2008-04-24 2008-04-24
Unique Award Key CONT_AWD_HSCG2808P7NM072_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Current Award Amount 7300.00
Potential Award Amount 7300.00

Description

Title TUGBOAT NEEDED TO TOW THE VESSEL OF OPPORTUNITY SKIMMING SYSTEM (VOSS) IN BRUNSWICK, GA. THIS IS NEEDED FOR THE DEPLOYMENT EXERCISE 1 - 3APR08. DAVE ADAMS IS TO REIMBURSE MSU FOR THE COST INVOLVED. *** STATEMENT OF WORK WILL BE FAXED TO ISC MIAMI. **** DATES OF EXERCISE: 1 - 3 APR08
NAICS Code 488330: NAVIGATIONAL SERVICES TO SHIPPING
Product and Service Codes V125: VESSEL TOWING SERVICE

Recipient Details

Recipient MORAN TOWING CORPORATION
UEI KTKUW3L4GEF6
Legacy DUNS 006987846
Recipient Address 50 LOCUST AVE, NEW CANAAN, FAIRFIELD, CONNECTICUT, 068404737, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7745665 Department of Agriculture 10.606 - FOOD FOR PROGRESS 2008-11-13 2008-11-13 FOOD FOR PROGRESS; TO PROVIDE AG COMODTYS TO DEVELOPING COUNTRIES & EMERGING DEMOCRACIES TO INTRODUCE & EXPAND FREE ENTERPRISE IN THE AG SECTOR
Recipient MORAN TOWING CORPORATION
Recipient Name Raw MORAN TOWING CORPORATION
Recipient DUNS 623350360
Recipient Address 2 GREENWICH PLZ, GREENWICH, FAIRFIELD, CONNECTICUT, 06830-6353
Obligated Amount 1070300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7700096 Department of Agriculture 10.606 - FOOD FOR PROGRESS 2008-05-02 2008-05-02 FOOD FOR PROGRESS; TO PROVIDE AG COMODTYS TO DEVELOPING COUNTRIES & EMERGING DEMOCRACIES TO INTRODUCE & EXPAND FREE ENTERPRISE IN THE AG SECTOR
Recipient MORAN TOWING CORPORATION
Recipient Name Raw MORAN TOWING CORPORATION
Recipient DUNS 623350360
Recipient Address 2 GREENWICH PLZ, GREENWICH, FAIRFIELD, CONNECTICUT, 06830-6353
Obligated Amount 902084.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7693285 Department of Agriculture 10.606 - FOOD FOR PROGRESS 2007-12-14 2007-12-14 FOOD FOR PROGRESS; TO PROVIDE AG COMODTYS TO DEVELOPING COUNTRIES & EMERGING DEMOCRACIES TO INTRODUCE & EXPAND FREE ENTERPRISE IN THE AG SECTOR
Recipient MORAN TOWING CORPORATION
Recipient Name Raw MORAN TOWING CORPORATION
Recipient DUNS 623350360
Recipient Address 2 GREENWICH PLZ, GREENWICH, FAIRFIELD, CONNECTICUT, 06830-6353
Obligated Amount 1365786.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0948496 MORAN TOWING CORPORATION - KTKUW3L4GEF6 50 LOCUST AVE, NEW CANAAN, CT, 06840-4737
Capabilities Statement Link -
Phone Number 203-442-2870
Fax Number 203-442-2857
E-mail Address kurto@morantug.com
WWW Page www.morantug.com
E-Commerce Website -
Contact Person KURT ODELL
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 00TG5
Year Established 1905
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488330
NAICS Code's Description Navigational Services to Shipping
Buy Green Yes
Code 483113
NAICS Code's Description Coastal and Great Lakes Freight Transportation
Buy Green No
Code 483211
NAICS Code's Description Inland Water Freight Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005081096 Active OFS 2022-07-07 2027-07-07 ORIG FIN STMT

Parties

Name MORAN TOWING CORPORATION
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
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