Entity Name: | UNCAS MARINE AND AIR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 2004 |
Business ALEI: | 0787970 |
Annual report due: | 31 Mar 2026 |
Business address: | 100 UNCAS CIRCLE, GUILFORD, CT, 06437, United States |
Mailing address: | C/O SCS Financial, SUITE 1003, PROVIDENCE, RI, United States, 02903 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | igml@scsfinancial.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 | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL D. FASCITELLI | Agent | C/O SCS CAPITAL MANAGEMENT, LLC, 10 MEMORIAL BOULEVARD, SUITE 1003, PROVIDENCE, RI, 02903, United States | 100 Uncas Cir, SUITE 1003, Guilford, CT, 06437-3107, United States | +1 401-262-4600 | igml@scsfinancial.com | 100 UNCAS CIRCLE, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL D. FASCITELLI | Officer | C/O SCS Financial Services, 10 MEMORIAL BOULEVARD, SUITE 1003, PROVIDENCE, RI, 02903, United States | +1 401-262-4600 | igml@scsfinancial.com | 100 UNCAS CIRCLE, GUILFORD, CT, 06437, United States |
ELIZABETH COGAN FASCITELLI | Officer | C/O SCS Financial Services, 10 MEMORIAL BOULEVARD, SUITE 1003, PROVIDENCE, RI, 02903, United States | - | - | 100 UNCAS CIRCLE, GUILFORD, CT, 06437, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | UNCAS MARINE, LLC | UNCAS MARINE AND AIR, LLC | 2006-08-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012962929 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012082187 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011280962 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010399105 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007187778 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006777428 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006414448 | 2019-02-27 | - | Annual Report | Annual Report | 2019 |
0006238717 | 2018-08-28 | 2018-08-28 | Change of Business Address | Business Address Change | - |
0006215887 | 2018-07-13 | 2018-07-13 | Change of Agent Address | Agent Address Change | - |
0006070642 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
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