Entity Name: | OCEAN AIR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 2000 |
Business ALEI: | 0656426 |
Annual report due: | 31 Mar 2026 |
Business address: | 1226 New Haven Ave, Milford, CT, 06460-6955, United States |
Mailing address: | 1226 New Haven Ave, Milford, CT, United States, 06460-6955 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ed.oceanairllc@gmail.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD DUDEK | Agent | 1226 New Haven Ave, Milford, CT, 06460-6955, United States | 1226 NEW HAVEN AVENUE, 1226 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States | +1 203-640-4590 | ed.oceanairllc@gmail.com | 1226 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TRACY DUDEK | Officer | 1226 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States | - | - | 1226 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States |
EDWARD DUDEK | Officer | 1226 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States | +1 203-640-4590 | ed.oceanairllc@gmail.com | 1226 NEW HAVEN AVENUE, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942750 | 2025-02-23 | - | Annual Report | Annual Report | - |
BF-0012151470 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011399249 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010291221 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
0007209864 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0006878685 | 2020-04-08 | - | Annual Report | Annual Report | 2020 |
0006878683 | 2020-04-08 | - | Annual Report | Annual Report | 2019 |
0006871076 | 2020-04-02 | - | Annual Report | Annual Report | 2018 |
0005916281 | 2017-08-28 | 2017-08-28 | Agent Resignation | Agent Resignation | - |
0005916291 | 2017-08-28 | - | Annual Report | Annual Report | 2017 |
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