Entity Name: | INTERNATIONAL PARCEL TANKERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Sep 1988 |
Business ALEI: | 0223704 |
Annual report due: | 28 Sep 2023 |
Business address: | C/O FAIRFIELD CHEMICAL CARRIERS21 RIVER RD 2ND FLOOR, WILTON, CT, 06897, United States |
Mailing address: | C/O FAIRFIELD CHEMICAL CARRIERS21 RIVER RD 2ND FLOOR, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tjf@fairfieldchemical.com |
NAICS
541614 Process, Physical Distribution, and Logistics Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RENE GAANDERSE | Agent | C/O Fairfield Chemical Carriers, 21 River Road, Wilton, CT, 06897, United States | +1 203-434-3609 | tjf@fairfieldchemical.com | 28 Umpawaug Rd, Redding, CT, 06896-2809, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS FRANKLIN | Officer | C/O FAIRFIELD CHEMICAL CARRIERS, 21 RIVER RD, 2ND FLOOR, WILTON, CT, 06897, United States | 28 UMPAWAUG RD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MANISH JAIN | Director | #22-06 SINGAPORE 03988 | C/O WOMAR LOGISTICS PTE LTD, 8 TEMASEK BOULEVARD, SUNTEC TOWER 3,, #22-06 SINGAPORE 03988, SINGAPORE, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009833365 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010856311 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0008255672 | 2023-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0011902670 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006637675 | 2019-09-05 | - | Annual Report | Annual Report | 2019 |
0006252505 | 2018-09-27 | - | Annual Report | Annual Report | 2018 |
0006160086 | 2018-03-23 | - | Annual Report | Annual Report | 2017 |
0005718150 | 2016-12-05 | - | Annual Report | Annual Report | 2016 |
0005718149 | 2016-12-05 | - | Annual Report | Annual Report | 2015 |
0005226642 | 2014-11-26 | - | Annual Report | Annual Report | 2014 |
Sources: 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