Search icon

INTERNATIONAL PARCEL TANKERS ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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