Search icon

FERRY SLIP DOCKOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23820
Loan Approval Amount (current) 23820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-5445
Project Congressional District CT-02
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23917.24
Forgiveness Paid Date 2020-10-09

Property Vision Details

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
Acct Number 103994
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 CUMMINS THOMAS
Sale Date 1997-06-12
Name FERRY SLIP DEVELOPMENT, INC.
Sale Date 1987-03-04
New London 100 PEQUOT AVE #3563 F18/68/3/3563/ 0.00 2981 Source Link
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
New London 100 PEQUOT AVE #3555 F18/68/3/3555/ 0.00 103995 Source Link
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
New London 100 PEQUOT AVE #3517 F18/68/3/3517/ 0.00 103996 Source Link
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
New London 100 PEQUOT AVE #4027 F18/68/3/4027/ 0.00 3010 Source Link
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
New London 100 PEQUOT AVE #3553 F18/68/3/3553/ 0.00 103998 Source Link
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
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