Search icon

GEMINI MARINE MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEMINI MARINE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1997
Business ALEI: 0561218
Annual report due: 31 Mar 2026
Business address: 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States
Mailing address: 6 Clapboard Hill Rd, Old Saybrook, CT, United States, 06475-1028
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tracy@oakleafmarina.com

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT F. MASSE Officer 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States +1 860-388-7986 tracy@oakleafmarina.com 6 CLAPBOARD HILL RD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT F. MASSE Agent 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States 6 Clapboard Hill Rd, Old Saybrook, CT, 06475-1028, United States +1 860-388-7986 tracy@oakleafmarina.com 6 CLAPBOARD HILL RD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930041 2025-03-25 - Annual Report Annual Report -
BF-0012160396 2024-03-27 - Annual Report Annual Report -
BF-0011264369 2023-01-19 - Annual Report Annual Report -
BF-0010214847 2022-03-04 - Annual Report Annual Report 2022
0007189461 2021-02-25 - Annual Report Annual Report 2021
0006768538 2020-02-21 - Annual Report Annual Report 2020
0006564209 2019-05-24 - Annual Report Annual Report 2018
0006564211 2019-05-24 - Annual Report Annual Report 2019
0005809380 2017-04-04 - Annual Report Annual Report 2017
0005544566 2016-04-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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