Search icon

MID OCEAN MARINE LLC

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

Company Details

Entity Name: MID OCEAN MARINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0895629
Annual report due: 31 Mar 2025
Business address: 132 WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 132 WATER STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lilly@varecoholdings.com

Industry & Business Activity

NAICS

483113 Coastal and Great Lakes Freight Transportation

This U.S. industry comprises establishments primarily engaged in providing water transportation of cargo in coastal waters, on the Great Lakes System, or deep seas between ports of the United States, Puerto Rico, and United States island possessions or protectorates. Marine transportation establishments using the facilities of the St. Lawrence Seaway Authority Commission are considered to be using the Great Lakes Water Transportation System. Establishments primarily engaged in providing coastal and/or Great Lakes barge transportation services are included in this industry. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HL25 Active Non-Manufacturer 2009-06-04 2024-03-07 - -

Contact Information

POC VOLCKERT VAN REESEMA
Phone +1 203-299-0678
Fax +1 203-299-0678
Address 132 WATER ST FL 3, NORWALK, CT, 06854 3139, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent 132 WATER STREET, NORWALK, CT, 06854, United States 132 WATER STREET, NORWALK, CT, 06854, United States +1 917-414-8083 lilly@varecoholdings.com 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
NICKEL VAN REESEMA Officer 132 WATER STREET, NORWALK, CT, 06854, United States 5931 SE MORNING DOVE WAY, HOBE SOUND, FL, 33455, United States
VOLCKERT VAN REESEMA Officer 132 WATER STREET, NORWALK, CT, 06854, United States 5 SAINT JAMES PLACE, NORWALK, CT, 06853, United States

History

Type Old value New value Date of change
Name change STRONG VESSEL LLC MID OCEAN MARINE LLC 2007-10-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047314 2024-05-07 - Annual Report Annual Report -
BF-0011061890 2023-06-22 - Annual Report Annual Report -
BF-0011420081 2023-06-22 - Annual Report Annual Report -
BF-0009765358 2022-07-22 - Annual Report Annual Report -
0006972396 2020-09-03 - Annual Report Annual Report 2020
0006542048 2019-04-24 - Annual Report Annual Report 2019
0006202976 2018-06-19 2018-06-19 Change of Agent Address Agent Address Change -
0006193227 2018-06-01 - Annual Report Annual Report 2018
0005835452 2017-05-05 - Annual Report Annual Report 2016
0005835460 2017-05-05 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005085202 Active OFS 2022-08-01 2027-08-01 ORIG FIN STMT

Parties

Name MID OCEAN MARINE LLC
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NATIONAL ASSOCIATION, AS ADMINISTRATIVE AGENT
Role Secured Party
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