Entity Name: | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 1989 |
Business ALEI: | 0228640 |
Annual report due: | 06 Jan 2026 |
Business address: | 100 PEQUOT AVENUE, NEW LONDON, CT, 06320, United States |
Mailing address: | P.O. BOX 1882, NEW LONDON, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | fsdtreasurer@gmail.com |
NAICS
713930 MarinasThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LLOYD L. LANGHAMMER | Agent | 18A Granite Street, THIRD FLOOR, NEW LONDON, CT, 06320, United States | +1 860-443-2300 | fsdtreasurer@gmail.com | 85 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK MAKOID | Officer | 100 PEQUOT AVE, NEW LONDON, CT, 06320, United States | 81 EASTWOOD RD, GROTON, CT, 06340, United States |
STANLEY MACLURE | Officer | 100 Pequot Ave, New London, CT, 06320-5445, United States | 14 Laurel Lane, Windham, CT, 06280, United States |
DEAN BOURBEAU | Officer | 905 Tryon St, South Glastonbury, CT, 06073-3014, United States | 905 Tryon St, South Glastonbury, CT, 06073-3014, United States |
Stephen Scheufele | Officer | - | 97 Braman Rd, Waterford, CT, 06385-3535, United States |
Shane Shilosky | Officer | - | 260 Church Rd, Lebanon, CT, 06249, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013368825 | 2025-04-11 | 2025-04-11 | Interim Notice | Interim Notice | - |
BF-0012915317 | 2024-12-14 | - | Annual Report | Annual Report | - |
BF-0012217708 | 2023-12-07 | - | Annual Report | Annual Report | - |
BF-0011850677 | 2023-06-15 | 2023-06-15 | Interim Notice | Interim Notice | - |
BF-0011388681 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010523114 | 2022-03-29 | 2022-03-29 | Interim Notice | Interim Notice | - |
BF-0010497516 | 2022-03-04 | - | Change of Agent Address | Agent Address Change | - |
BF-0010174914 | 2022-01-05 | - | Annual Report | Annual Report | 2022 |
0007261680 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0007261674 | 2021-03-26 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7128977309 | 2020-04-30 | 0156 | PPP | 100 PEQUOT AVE, NEW LONDON, CT, 06320-5445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New London | 100 PEQUOT AVE #3554 | F18/68/3/3554/ | 0.00 | 103994 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Sale Date | 1998-09-30 |
Name | CUMMINS THOMAS |
Sale Date | 1997-06-12 |
Name | FERRY SLIP DEVELOPMENT, INC. |
Sale Date | 1987-03-04 |
Acct Number | 2981 |
Assessment Value | $6,200 |
Appraisal Value | $8,800 |
Land Use Description | Dockominiu |
Zone | WCI-1 |
Neighborhood | XCND |
Parties
Name | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Sale Date | 2020-05-18 |
Sale Price | $1 |
Name | VANDERWIEDE TED F |
Sale Date | 2002-09-19 |
Sale Price | $16,000 |
Name | SACHATELLO RONALD |
Sale Date | 1997-06-06 |
Sale Price | $7,000 |
Acct Number | 103995 |
Assessment Value | $6,200 |
Appraisal Value | $8,800 |
Land Use Description | Dockominiu |
Zone | WC-I |
Neighborhood | XCND |
Parties
Name | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Sale Date | 1998-09-30 |
Name | JOHANNEMANN JOHN P |
Sale Date | 1997-07-12 |
Name | FERRY SLIP DEVELOPMENT, INC. |
Sale Date | 1987-03-04 |
Acct Number | 103996 |
Assessment Value | $6,200 |
Appraisal Value | $8,800 |
Land Use Description | Dockominiu |
Zone | WC-I |
Neighborhood | XCND |
Parties
Name | BARTELLI JAMES A + |
Sale Date | 2024-11-12 |
Sale Price | $12,000 |
Name | ELLIOT PAUL R |
Sale Date | 2022-02-18 |
Sale Price | $7,900 |
Name | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Sale Date | 1998-09-30 |
Name | SACHATELLO RONALD |
Sale Date | 1997-06-12 |
Name | FERRY SLIP DEVELOPMENT, INC. |
Sale Date | 1987-03-04 |
Acct Number | 3010 |
Assessment Value | $7,000 |
Appraisal Value | $10,000 |
Land Use Description | Dockominiu |
Zone | WCI-1 |
Neighborhood | XCND |
Parties
Name | DOIRON ROBERT |
Sale Date | 2019-12-11 |
Sale Price | $5,000 |
Name | LEE JAMIE E |
Sale Date | 2018-11-14 |
Sale Price | $11,000 |
Name | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Sale Date | 2015-06-29 |
Sale Price | $10,000 |
Name | SCOTELLO JOHN + |
Sale Date | 2002-07-30 |
Sale Price | $17,500 |
Name | BOOKSTEIN DANIEL & VIRGINIA |
Sale Date | 1989-03-22 |
Sale Price | $53,000 |
Acct Number | 103998 |
Assessment Value | $6,200 |
Appraisal Value | $8,800 |
Land Use Description | Dockominiu |
Zone | WC-I |
Neighborhood | XCND |
Parties
Name | FERRY SLIP DOCKOMINIUM ASSOCIATION, INC. |
Sale Date | 1998-09-30 |
Name | JOHANNEMANN JOHN P |
Sale Date | 1997-06-12 |
Name | FERRY SLIP DEVELOPMENT, INC. |
Sale Date | 1987-03-04 |
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