Entity Name: | MESA MARINE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Apr 2007 |
Business ALEI: | 0896907 |
Annual report due: | 31 Mar 2026 |
Business address: | 180 SURF AVE, STRATFORD, CT, 06615, United States |
Mailing address: | 180 SURF AVE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mbrackett@straton.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID CREMIN | Agent | 180 SURF AVE, STRATFORD, CT, 06615, United States | 180 SURF AVE, STRATFORD, CT, 06615, United States | +1 203-375-4488 | mbrackett@straton.com | CONNECTICUT, 180 SURF AVE, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID CREMIN | Officer | 180 SURF AVE, STRATFORD, CT, 06615, United States | +1 203-375-4488 | mbrackett@straton.com | CONNECTICUT, 180 SURF AVE, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012983310 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012047057 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011420907 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010401129 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007200696 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006743627 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006348748 | 2019-01-30 | - | Annual Report | Annual Report | 2019 |
0006085574 | 2018-02-19 | - | Annual Report | Annual Report | 2016 |
0006085581 | 2018-02-19 | - | Annual Report | Annual Report | 2018 |
0006085579 | 2018-02-19 | - | Annual Report | Annual Report | 2017 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_11-cv-00011 | Judicial Publications | 28:1332 Diversity-Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Danco Sports |
Role | Defendant |
Name | Robert W. Koelewyn |
Role | Defendant |
Name | MESA MARINE LLC |
Role | Plaintiff |
Name | Krzsysztof Rydzewski |
Role | Plaintiff |
Name | ZEEBAAS, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-00011-0 |
Date | 2011-10-21 |
Notes | Melissa)ORDER denying Plaintiffs' 29 Motion for Preliminary Injunction; denying Defendant Danco's 31 Motion to Dismiss for Lack of Jurisdiction. See attached Memorandum of Decision. Signed by Judge Vanessa L. Bryant on 10/21/2011. (Fernandez, |
View | View File |
Opinion ID | USCOURTS-ctd-3_11-cv-00011-1 |
Date | 2012-06-19 |
Notes | ORDER granting 60 Motion to Dismiss; denying 65 Motion to Amend/Correct. See attached memorandum of decision. As all of Plaintiffs' claims have been dismissed the Clerk is directed to close the case. Signed by Judge Vanessa L. Bryant on 6/19/2012. (Fernandez, Melissa) |
View | View File |
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