Search icon

MESA MARINE LLC

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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