Search icon

A&J TOWING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A&J TOWING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2004
Business ALEI: 0789658
Annual report due: 31 Mar 2026
Business address: 2 FERRY STREET, NEW LONDON, CT, 06320, United States
Mailing address: 2 FERRY STREET, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: maryb@longislandferry.com

Industry & Business Activity

NAICS

483211 Inland Water Freight Transportation

This U.S. industry comprises establishments primarily engaged in providing inland water transportation of cargo on lakes, rivers, or intracoastal waterways (except on the Great Lakes System). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D. TOBIN Agent TOBIN, CARBERRY, O'MALLEY, RILEY ET AL, 43 BROAD STREET, NEW LONDON, CT, 06320, United States TOBIN, CARBERRY, O'MALLEY, RILEY ET AL, 43 BROAD STREET, NEW LONDON, CT, 06320, United States +1 860-447-0335 rdtobin@tcors.com 313 BOSTON POST RD., EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
ADAM WRONOWSKI Officer 2 FERRY STREET, NEW LONDON, CT, 06320, United States 2 CLIFT STREET, MYSTIC, CT, 06355, United States
JESSICA WRONOWSKI Officer 2 FERRY STREET, NEW LONDON, CT, 06320, United States 595 OLD MILL ROAD, BLOCK ISLAND, RI, 02807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963205 2025-03-28 - Annual Report Annual Report -
BF-0012320132 2024-03-01 - Annual Report Annual Report -
BF-0011279787 2023-03-15 - Annual Report Annual Report -
BF-0010213156 2022-03-29 - Annual Report Annual Report 2022
0007280412 2021-04-01 - Annual Report Annual Report 2021
0006864759 2020-03-31 - Annual Report Annual Report 2020
0006444036 2019-03-11 - Annual Report Annual Report 2019
0006174550 2018-05-02 - Annual Report Annual Report 2018
0005897821 2017-07-31 - Annual Report Annual Report 2017
0005602012 2016-07-14 - Annual Report Annual Report 2016
See something incorrect or outdated?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