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 |
NAICS
336611 Ship Building and RepairingThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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