CONNECTICUT MARINE SURVEYORS, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CONNECTICUT MARINE SURVEYORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 2002 |
Business ALEI: | 0701837 |
Annual report due: | 31 Mar 2026 |
Business address: | 23 RIVERSIDE DRIVE, PAWCATUCK, CT, 06379, United States |
Mailing address: | 23 RIVERSIDE DRIVE, PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | ctmarinesurveyors@gmail.com |
NAICS
488390 Other Support Activities for Water TransportationThis industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
Martin Huysman | Agent | 23 Riverside Drive, Pawcatuck, CT, 06379, United States | 23 Riverside Drive, Pawcatuck, CT, 06379, United States | ctmarinesurvey@gmail.com | 23 Riverside Drive, Pawcatuck, CT, 06379, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN F. HUYSMAN | Officer | 23 RIVERSIDE DRIVE, PAWCATUCK, CT, 06379, United States | 23 Riverside Dr, Pawcatuck, CT, 06379-2026, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GREENHAVEN ANIMAL HEALTH, LLC | CONNECTICUT MARINE SURVEYORS, LLC | 2012-03-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012949736 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0011408816 | 2024-07-12 | - | Annual Report | Annual Report | - |
BF-0012222428 | 2024-07-12 | - | Annual Report | Annual Report | - |
BF-0010532922 | 2024-07-10 | - | Annual Report | Annual Report | - |
BF-0012608180 | 2024-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009716576 | 2022-01-19 | - | Annual Report | Annual Report | 2019 |
BF-0009716577 | 2022-01-19 | - | Annual Report | Annual Report | 2018 |
BF-0009962665 | 2022-01-19 | - | Annual Report | Annual Report | - |
BF-0009716579 | 2022-01-19 | - | Annual Report | Annual Report | 2017 |
BF-0009716578 | 2022-01-19 | - | Annual Report | Annual Report | 2020 |
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