Search icon

MYSTIC RIVER YACHT CLUB, INC.

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

Company Details

Entity Name: MYSTIC RIVER YACHT CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2004
Business ALEI: 0778218
Annual report due: 25 May 2024
Business address: 14 HOLMES STREET, MYSTIC, CT, 06355, UNITED STATES
Mailing address: 14 HOLMES STREET, MYSTIC, CT, UNITED STATES, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: COMMODORE@MYMRYC.COM

Agent

Name Role Business address Mailing address Residence address
MICHAEL RYAN Agent 14 HOLMES STREET, MYSTIC, CT, 06355, United States 14 HOLMES STREET, MYSTIC, CT, 06355, United States 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
JAY B. MCKERNAH Officer 14 HOLMES STREET, MYSTIC, CT, 06355, United States 76 SPY GLASS CIRCLE, GROTON, CT, 06340, United States
BOB DAVIS Officer 14 HOLMES STREET, MYSTIC, CT, 06355, United States 110 EAST PAHAGANNETT RD, NIANTIC, CT, 06357, United States
MICHAEL RYAN Officer 14 HOLMES STREET, MYSTIC, CT, 06355, United States 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012003286 2023-09-27 2023-09-27 Reinstatement Certificate of Reinstatement -
BF-0011912928 2023-08-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011788829 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005891082 2017-07-18 - Annual Report Annual Report 2017
0005640567 2016-08-26 - Annual Report Annual Report 2014
0005640559 2016-08-26 - Annual Report Annual Report 2013
0005640570 2016-08-26 - Annual Report Annual Report 2015
0005640573 2016-08-26 - Annual Report Annual Report 2016
0004944672 2013-09-05 2013-09-05 Change of Agent Agent Change -
0004672514 2012-06-20 - Annual Report Annual Report 2012

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
0003247000 Active MUNICIPAL 2018-05-30 2033-05-14 AMENDMENT

Parties

Name MYSTIC RIVER YACHT CLUB, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003244261 Active MUNICIPAL 2018-05-14 2033-05-14 ORIG FIN STMT

Parties

Name MYSTIC RIVER YACHT CLUB, INC.
Role Debtor
Name TOWN OF STONINGTON
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