Search icon

OCEAN AIR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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