Search icon

MARINER PROPERTIES, LLC

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

Company Details

Entity Name: MARINER PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 1999
Business ALEI: 0616572
Annual report due: 31 Mar 2026
Business address: 2415 BOSTON POST ROAD, GUILFORD, CT, 06437, United States
Mailing address: 2415 BOSTON POST ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jthommen@oceanmark.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN THOMMEN Officer 2415 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 70 POND VIEW CIR, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN R. SPIRER ESQUIRE Agent 830 POST ROAD EAST, WESTPORT, CT, 06880, United States 830 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-858-7418 bookkeeper@oceanmark.com 16 DEACON'S LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935293 2025-02-24 - Annual Report Annual Report -
BF-0012152967 2024-02-14 - Annual Report Annual Report -
BF-0011152855 2023-01-24 - Annual Report Annual Report -
BF-0010325881 2022-03-03 - Annual Report Annual Report 2022
0007122111 2021-02-04 - Annual Report Annual Report 2021
0006792310 2020-02-27 - Annual Report Annual Report 2020
0006377863 2019-02-11 - Annual Report Annual Report 2019
0006124815 2018-03-15 - Annual Report Annual Report 2018
0005804052 2017-03-29 - Annual Report Annual Report 2017
0005526614 2016-04-01 - 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See something incorrect or outdated?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