Search icon

SOUND ISLAND CHARTERS, INC.

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

Company Details

Entity Name: SOUND ISLAND CHARTERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Jul 1992
Business ALEI: 0275841
Annual report due: 01 Jul 1998
Place of Formation: NORTH CAROLINA

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARTA JO ROBOTHAM Officer 15 VERNA HILL RD., FAIRFIELD, CT, 06430, United States 15 VERNA HILL RD., FAIRFIELD, CT, 06430, United States
DAVID R. ROBOTHAM Officer 15 VERNA HILL RD., FAIRFIELD, CT, 06430, United States 140 MOREHOUSE ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001762678 1997-09-26 1997-09-26 Withdrawal Certificate of Withdrawal -
0001762445 1997-08-01 - Annual Report Annual Report 1997
0001645502 1996-07-26 - Annual Report Annual Report 1996
0000810395 1992-07-31 - Business Registration Certificate of Authority -
See something incorrect or outdated?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