Search icon

MARINER SYSTEMS, L.L.C.

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

Company Details

Entity Name: MARINER SYSTEMS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2004
Business ALEI: 0775351
Annual report due: 31 Mar 2026
Business address: 217 SILVERMNE AVE., NORWALK, CT, 06850, United States
Mailing address: 217 SILVERMNE AVE., NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rklacouture@aol.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert E LACOUTURE Agent 217 SILVERMNE AVE., NORWALK, CT, 06850, United States 217 SILVERMNE AVE., NORWALK, CT, 06850, United States +1 203-858-6902 rklacouture@aol.com 217 SILVERMNE AVE., NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
ROBERT LACOUTURE Officer 217 SILVERMINE AVE., NORWALK, CT, 06850, United States 217 SILVERMINE AVE., NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964544 2025-03-07 - Annual Report Annual Report -
BF-0012562075 2024-02-24 - Annual Report Annual Report -
BF-0011745899 2023-03-15 2023-03-15 Reinstatement Certificate of Reinstatement -
BF-0011706858 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009249612 2023-01-23 - Annual Report Annual Report 2015
BF-0011165582 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006021790 2018-01-22 - Annual Report Annual Report 2014
0004781285 2013-01-14 - Annual Report Annual Report 2013
0004503873 2012-01-13 - Annual Report Annual Report 2012
0004410932 2011-02-22 - Annual Report Annual Report 2011

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
00000598VN Active VESSEL 1990-05-02 9999-12-31 VESSEL LIEN

Parties

Name SAILBOATS NORTHEAST
Role Debtor
Name MARINER SYSTEMS, L.L.C.
Role Secured Party
00000593VN Active VESSEL 1990-04-24 9999-12-31 VESSEL LIEN

Parties

Name SAILBOATS NORTHEAST
Role Debtor
Name MARINER SYSTEMS, L.L.C.
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