Search icon

MARINE FIBERGLASS, LLC

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

Company Details

Entity Name: MARINE FIBERGLASS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1999
Business ALEI: 0630597
Annual report due: 31 Mar 2026
Business address: 35 WESTBROOK INDUSTRIAL PARK RD, WESTBROOK, CT, 06498, United States
Mailing address: 28-1 FOUR MILE RIVER ROAD, OLD LYME, CT, United States, 06371
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: marinefg@comcast.net

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL J. PATTEN Officer 35 WESTBROOK INDUSTRIAL PARK RD, WESTBROOK, CT, 06498, United States +1 860-304-0522 marinefg@comcast.net 28-1 FOUR MILE RIVER ROAD, OLD LYME, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL J. PATTEN Agent 35 WESTBROOK INDUSTRIAL PARK RD., WESTBROOK, CT, 06498, United States 28-1 FOUR MILE RIVER ROAD, OLD LYME, CT, 06371, United States +1 860-304-0522 marinefg@comcast.net 28-1 FOUR MILE RIVER ROAD, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939086 2025-03-08 - Annual Report Annual Report -
BF-0012566127 2024-03-14 - Annual Report Annual Report -
BF-0012470814 2023-11-28 2023-11-28 Reinstatement Certificate of Reinstatement -
BF-0012026424 2023-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011888174 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006497947 2019-03-26 - Annual Report Annual Report 2019
0006437774 2019-03-09 - Annual Report Annual Report 2018
0006020217 2018-01-20 - Annual Report Annual Report 2016
0006020218 2018-01-20 - Annual Report Annual Report 2017
0005646645 2016-09-07 - Annual Report Annual Report 2015
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