Search icon

CONNECTICUT MARINE SURVEYORS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change GREENHAVEN ANIMAL HEALTH, LLC CONNECTICUT MARINE SURVEYORS, LLC 2012-03-01

Filing

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
See something incorrect or outdated?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