Search icon

SOUTHEASTERN NEW ENGLAND MARINE EDUCATORS, INC.

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

Company Details

Entity Name: SOUTHEASTERN NEW ENGLAND MARINE EDUCATORS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2006
Business ALEI: 0873178
Annual report due: 15 Sep 2025
Business address: 31 Green Springs Dr, Madison, CT, 06443-2013, United States
Mailing address: 31 Green Springs Dr, Madison, CT, United States, 06443-2013
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: julieainsworth@live.com

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KEITH R. AINSWORTH Agent LAW OFFICES OF KEITH R AINSWORTH, ESQ., 51 ELM ST. SUITE #201, NEW HAVEN, CT, 06510, United States +1 203-435-2925 julieainsworth@live.com 31 GREEN SPRINGS DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Residence address
JULIE P. AINSWORTH Officer 31 GREEN SPRINGS DRIVE, MADISON, CT, 06443, United States
DONNA DIONE Officer 146 ESSEX ST., DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101973 2024-09-09 - Annual Report Annual Report -
BF-0011411245 2023-08-17 - Annual Report Annual Report -
BF-0010270296 2022-09-13 - Annual Report Annual Report 2022
BF-0009816286 2021-09-23 - Annual Report Annual Report -
0006978067 2020-09-14 - Annual Report Annual Report 2020
0006629906 2019-08-23 - Annual Report Annual Report 2019
0006245496 2018-09-12 - Annual Report Annual Report 2018
0005938455 2017-09-29 - Annual Report Annual Report 2017
0005654096 2016-09-19 - Annual Report Annual Report 2016
0005436672 2015-11-25 - Annual Report Annual Report 2015
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