Search icon

SOUND CHARTERING, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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