A&J TOWING LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
483211 Inland Water Freight TransportationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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