REDDING TRANSIT MARINE LINES, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | REDDING TRANSIT MARINE LINES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Oct 1996 |
Business ALEI: | 0546210 |
Annual report due: | 18 Oct 2025 |
Business address: | 37 NORTH AVENUE, NORWALK, CT, 06851, United States |
Mailing address: | 37 NORTH AVENUE SUITE, 204 S, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rmegherby@rtmlines.com |
NAICS
483111 Deep Sea Freight TransportationThis U.S. industry comprises establishments primarily engaged in providing deep sea transportation of cargo to or from foreign ports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HALE C. SARGENT ESQ. | Agent | 830 POST ROAD EAST, #200, WESTPORT, CT, 06880, United States | 830 POST ROAD EAST, #200, #200, WESTPORT, CT, 06880, United States | +1 203-722-1004 | lbirner@rtmlines.com | 7 PINE STREET TRAIL, STRATFORD, CT, 06497, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD T. MEGHERBY | Officer | 37 NORTH AVENUE, NORWALK, CT, 06851, United States | 38 NURSERY ROAD, NEW CANAAN, CT, 06840, United States |
CHARLEIN S. BIRNER | Officer | 37 NORTH AVE, 204S, NORWALK, CT, 06851, United States | 38 NURSERY ROAD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLEIN S. BIRNER | Director | 37 NORTH AVE, NORWALK, CT, 06851, United States | 38 NURSERY ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012178672 | 2024-09-27 | - | Annual Report | Annual Report | - |
BF-0011260946 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0010790282 | 2022-10-18 | - | Annual Report | Annual Report | - |
BF-0009017959 | 2022-03-21 | - | Annual Report | Annual Report | 2020 |
BF-0009844599 | 2022-03-21 | - | Annual Report | Annual Report | - |
0006756102 | 2020-02-13 | - | Annual Report | Annual Report | 2019 |
0006267203 | 2018-10-29 | - | Annual Report | Annual Report | 2018 |
0006267196 | 2018-10-29 | - | Annual Report | Annual Report | 2017 |
0005686283 | 2016-10-20 | - | Annual Report | Annual Report | 2016 |
0005686281 | 2016-10-20 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6333588300 | 2021-01-26 | 0156 | PPS | 37 North Ave, Norwalk, CT, 06851-3827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6528627401 | 2020-05-14 | 0156 | PPP | 37 NORTH AVE FL 2, NORWALK, CT, 06851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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