Search icon

MYSTIC COVE YACHT CLUB, INC.

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

Company Details

Entity Name: MYSTIC COVE YACHT CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 1988
Business ALEI: 0224033
Annual report due: 24 Oct 2023
Business address: 100 ESSEX STREET, MYSTIC, CT, 06355, United States
Mailing address: 100 ESSEX STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: betty@nvbllc.com

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
THEODORE A. HARRIS Agent 351 MAIN STREET, NIANTIC, CT, 06357, United States +1 860-625-3394 betty@nvbllc.com 97 W Main St, 24, NIANTIC, CT, 06357, United States

Officer

Name Role Business address Residence address
JEFFERY MARSHALL Officer 100 ESSEX STREET, MYSTIC, CT, 06355, United States 423 PENDLETON HILL RD, NORTH STONINGTON, CT, 06359, United States
Karl Winkler Officer - 8 Hall Road, Sturbridge, MA, 01561, United States
RONALD HELBIG Officer 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 750 GROTON LONG POINT RD, NOANK, CT, 06340, United States
Hal Putnam Officer - 355 Main Street, Wilbraham, MA, 01095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008175185 2022-12-08 - Annual Report Annual Report 2018
BF-0008175183 2022-12-08 - Annual Report Annual Report 2020
BF-0010856400 2022-12-08 - Annual Report Annual Report -
BF-0009960221 2022-12-08 - Annual Report Annual Report -
BF-0008175186 2022-12-08 - Annual Report Annual Report 2017
BF-0008175184 2022-12-08 - Annual Report Annual Report 2019
0005678768 2016-10-24 - Annual Report Annual Report 2016
0005678762 2016-10-24 - Annual Report Annual Report 2015
0005239638 2014-12-19 2014-12-19 Reinstatement Certificate of Reinstatement -
0000604613 1991-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -

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
0001863811 Active VESSEL 1998-07-13 9999-12-31 VESSEL LIEN

Parties

Name SZEMREYLO CONRAD
Role Debtor
Name MYSTIC COVE YACHT CLUB, INC.
Role Secured Party
0001860277 Active VESSEL 1998-06-23 9999-12-31 VESSEL LIEN

Parties

Name WITTAKER SKIP
Role Debtor
Name MYSTIC COVE YACHT CLUB, INC.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9100799 Other Contract Actions 1991-09-06 consent
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 1991-09-06
Termination Date 1994-05-18
Section 1819
Sub Section b2
Transfer Origin 2

Parties

Name CITYTRUST
Role Plaintiff
Name MYSTIC COVE YACHT CLUB, INC.
Role Defendant
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