Entity Name: | SOUND CHARTERING, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Aug 1996 |
Business ALEI: | 0543087 |
Annual report due: | 31 Mar 2026 |
Business address: | 300 WILSON AVENUE, NORWALK, CT, 06854, United States |
Mailing address: | 300 WILSON AVENUE, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dani@bluewatercoastal.com |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Grace Conroy | Agent | 135 Rowayton Ave, Apt G, Norwalk, CT, 06853, United States | 135 Rowayton Ave, Apt G, Norwalk, CT, 06853, United States | +1 203-767-5381 | dani@bluewatercoastal.com | 135 Rowayton Ave, Apt G, Norwalk, CT, 06853, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Grace Conroy | Officer | 135 Rowayton Ave, Apt G, Norwalk, CT, 06853, United States | +1 203-767-5381 | dani@bluewatercoastal.com | 135 Rowayton Ave, Apt G, Norwalk, CT, 06853, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926107 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012783574 | 2024-10-03 | 2024-10-03 | Change of Agent | Agent Change | - |
BF-0012782510 | 2024-10-02 | 2024-10-02 | Interim Notice | Interim Notice | - |
BF-0012174369 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0011257130 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0012743316 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010551231 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0009366738 | 2022-04-06 | - | Annual Report | Annual Report | 2020 |
BF-0009861728 | 2022-04-06 | - | Annual Report | Annual Report | - |
0006435540 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
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