Search icon

MARINE, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 04 Jan 2002
Business ALEI: 0700991
Annual report due: 04 Jan 2004
Business address: C/O JOSEPH W. MOCARSKI 139 BOSTON POST ROAD, MADISON, CT, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
THOMAS P. WELDY Agent C/O MOREHOUSE HARLOW & WELDY, 1735 POST RD, FAIRFIELD, CT, 06430, United States 62 MARSH ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
JOSEPH W. MOCARSKI Officer 113 HILLSIDE AVE, MILFORD, CT, 06460, United States 113 HILLSIDE AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007368687 2021-06-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007213071 2021-03-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002605811 2003-03-24 - Annual Report Annual Report 2003
0002359168 2002-01-04 - Business Formation Certificate of Organization -

Federal Court Cases

Court Case Summary

Filing Date:
2008-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MARINE, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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