Search icon

UNCAS MARINE AND AIR, LLC

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

Company Details

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

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 Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change UNCAS MARINE, LLC UNCAS MARINE AND AIR, LLC 2006-08-08

Filing

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
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