Search icon

MARINE OIL TRANSPORTATION CONSULTANTS, INC.

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

Company Details

Entity Name: MARINE OIL TRANSPORTATION CONSULTANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 1999
Business ALEI: 0616976
Annual report due: 24 Mar 2026
Business address: 12 FLOWER LANE, GREENWICH, CT, 06831, United States
Mailing address: 12 FLOWER LANE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: CHLEBOW@GMAIL.COM
E-Mail: john.kulukundis@gmail.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN KULUKUNDIS Agent 12 FLOWER LANE, GREENWICH, CT, 06831, United States 12 FLOWER LANE, GREENWICH, CT, 06831, United States +1 203-550-1720 john.kulukundis@gmail.com 12 FLOWER LANE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN KULUKUNDIS Officer 12 FLOWER LANE, GREENWICH, CT, 06831, United States +1 203-550-1720 john.kulukundis@gmail.com 12 FLOWER LANE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935340 2025-02-28 - Annual Report Annual Report -
BF-0011150971 2024-10-02 - Annual Report Annual Report -
BF-0012153593 2024-10-02 - Annual Report Annual Report -
BF-0012743519 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010529009 2022-05-23 - Annual Report Annual Report -
BF-0009781513 2022-02-24 - Annual Report Annual Report -
0007236409 2021-03-17 - Annual Report Annual Report 2019
0007236418 2021-03-17 - Annual Report Annual Report 2020
0006814633 2020-03-05 - Annual Report Annual Report 2017
0006814641 2020-03-05 - Annual Report Annual Report 2018
See something incorrect or outdated?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