Search icon

PACIFIC BASIN SHIPPING (USA) INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PACIFIC BASIN SHIPPING (USA) INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1996
Business ALEI: 0536810
Annual report due: 22 May 2025
Business address: 1010 Washington Blvd, STAMFORD, CT, 06901, United States
Mailing address: 1010 Washington Blvd, Suite 1020, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: BILL@WAMCPA.COM

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address Residence international address
KRISTIAN HELT Officer United Kingdom 19 BENDEMEER RD LONDON SW15, UNITED KINGDOM
SEAN JORDAN Officer 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM MALGIERI Agent 7 BRUSH HILL RD, 8356, NEW FAIRFIELD, CT, 06812, United States 7 BRUSH HILL RD, 8356, NEW FAIRFIELD, CT, 06812, United States +1 914-260-5412 BILL@WAMCPA.COM 10 ROCK RIDGE CT., NEW FAIRFIELD, CT, 06812, United States

History

Type Old value New value Date of change
Name change INDOCHINA SHIP MANAGEMENT (USA) INC. PACIFIC BASIN SHIPPING (USA) INC. 2004-05-10
Name change JARDINE SHIP MANAGEMENT (USA), INC. INDOCHINA SHIP MANAGEMENT (USA) INC. 2000-12-14
Name change GARDINE SHIP MANAGEMENT (USA), INC. JARDINE SHIP MANAGEMENT (USA), INC. 1996-05-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012797965 2024-10-21 2024-10-21 Interim Notice Interim Notice -
BF-0012295713 2024-05-07 - Annual Report Annual Report -
BF-0011259858 2023-05-01 - Annual Report Annual Report -
BF-0011734569 2023-03-09 2023-03-09 Interim Notice Interim Notice -
BF-0010236032 2022-04-28 - Annual Report Annual Report 2022
BF-0009756346 2021-07-20 - Annual Report Annual Report -
0006914910 2020-06-01 - Annual Report Annual Report 2020
0006581273 2019-06-20 - Annual Report Annual Report 2019
0006175232 2018-05-03 - Annual Report Annual Report 2018
0005833200 2017-05-04 - Annual Report Annual Report 2017
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