Search icon

STAFFORD MARINE SERVICE LLC

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

Company Details

Entity Name: STAFFORD MARINE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 1997
Business ALEI: 0573452
Annual report due: 31 Mar 2025
Business address: box 689, DURHAM, CT, 06422, United States
Mailing address: P.O. BOX 689, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: STAFFORDMARINE@COMCAST.NET

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE STAFFORD Agent 27R GOLDFINCH RD., DURHAM, CT, 06422, United States P.O. BOX 689, DURHAM, CT, 06422, United States +1 860-214-1307 STAFFORDMARINE@COMCAST.NET 27R GOLDFINCH RD., DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
GEORGE HENRY STAFFORD Officer 22 Lakeview Ests, Middlefield, CT, 06455-1304, United States 22 Lakeview Ests, Middlefield, CT, 06455-1304, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177145 2024-02-24 - Annual Report Annual Report -
BF-0011263032 2023-01-28 - Annual Report Annual Report -
BF-0010534319 2022-06-06 - Annual Report Annual Report -
BF-0009763712 2022-03-30 - Annual Report Annual Report -
0006941022 2020-07-06 - Annual Report Annual Report 2019
0006941023 2020-07-06 - Annual Report Annual Report 2020
0006369993 2019-02-07 - Annual Report Annual Report 2018
0006052499 2018-02-02 - Annual Report Annual Report 2016
0006052500 2018-02-02 - Annual Report Annual Report 2017
0006052493 2018-02-02 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002117441 Active VESSEL 2002-02-05 9999-12-31 VESSEL LIEN

Parties

Name MANNING SIDNEY F.
Role Debtor
Name STAFFORD MARINE SERVICE LLC
Role Secured Party
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