Search icon

TEAM TANKERS MANAGEMENT LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEAM TANKERS MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Mar 2003
Date of dissolution: 30 Dec 2022
Business ALEI: 0742677
Business address: 251 RIVERSIDE AVENUE 2ND FLOOR, WESTPORT, CT, 06880, United States
Mailing address: 251 RIVERSIDE AVENUE 2ND FLOOR, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mba@teamtankers.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TEAM TANKERS MANAGEMENT LLC, NEW YORK 3816615 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
HANS FERINGA Officer 251 RIVERSIDE AVENUE, 2ND FLOOR, WESTPORT, CT, 06880, United States 99 SOUNDVIEW DRIVE, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change EITZEN CHEMICAL (USA) LLC TEAM TANKERS MANAGEMENT LLC 2015-03-09
Name change SOKANA CHARTERING, LLC EITZEN CHEMICAL (USA) LLC 2007-01-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011531957 2022-12-16 2022-12-30 Dissolution Certificate of Dissolution -
BF-0010479247 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007163981 2021-02-16 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006755000 2020-02-13 - Annual Report Annual Report 2020
0006748152 2020-02-07 2020-02-07 Change of Agent Agent Change -
0006363030 2019-02-05 - Annual Report Annual Report 2019
0006362971 2019-02-05 - Annual Report Annual Report 2018
0006030834 2018-01-24 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005161662 Active MUNICIPAL 2023-08-24 2038-08-24 ORIG FIN STMT

Parties

Name TEAM TANKERS MANAGEMENT LLC
Role Debtor
Name TEAM TANKERS MANAGEMENT LLC
Role Secured Party
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