Search icon

BOAT LOCKER LEASING, LLC

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

Company Details

Entity Name: BOAT LOCKER LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Apr 2010
Business ALEI: 1002497
Annual report due: 31 Mar 2026
Business address: 706 HOWARD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 706 HOWARD AVE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: scott@boatlocker.com

Industry & Business Activity

NAICS

441222 Boat Dealers

This U.S. industry comprises establishments primarily engaged in (1) retailing new and/or used boats or retailing new boats in combination with activities, such as repair services and selling replacement parts and accessories, and/or (2) retailing new and/or used outboard motors, boat trailers, marine supplies, parts, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID CRAIG SLEPIAN Agent 706 HOWARD AVENUE, BRIDGEPORT, CT, 06605, United States 72 RUANE ST., FAIRFIELD, CT, 06824, United States +1 203-255-3483 Accounting@boatlocker.com 72 RUANE STREET, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
SCOTT HARDY Officer 706 HOWARD AVENUE, BRIDGEPORT, CT, 06605, United States THE BOAT LOCKER, 1543 POST RD. EAST, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003218 2025-04-18 - Annual Report Annual Report -
BF-0012191784 2024-04-19 - Annual Report Annual Report -
BF-0011182090 2023-03-28 - Annual Report Annual Report -
BF-0010255920 2022-05-17 - Annual Report Annual Report 2022
0007226549 2021-03-12 - Annual Report Annual Report 2021
0007226542 2021-03-12 - Annual Report Annual Report 2020
0006492350 2019-03-26 - Annual Report Annual Report 2019
0006492328 2019-03-26 - Annual Report Annual Report 2018
0005829222 2017-04-28 - Annual Report Annual Report 2017
0005574564 2016-05-25 - Annual Report Annual Report 2012

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
0003408411 Active OFS 2020-10-23 2026-02-16 AMENDMENT

Parties

Name BOAT LOCKER LEASING, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003388783 Active OFS 2020-07-16 2025-12-29 AMENDMENT

Parties

Name BOAT LOCKER LEASING, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA WESTPORT NATIONAL BANK
Role Secured Party
0003103162 Active OFS 2016-02-16 2026-02-16 ORIG FIN STMT

Parties

Name BOAT LOCKER LEASING, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A WESTPORT NATIONAL BANK
Role Secured Party
0003090491 Active OFS 2015-11-30 2025-12-29 AMENDMENT

Parties

Name BOAT LOCKER LEASING, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA WESTPORT NATIONAL BANK
Role Secured Party
0002791620 Active OFS 2010-12-29 2025-12-29 ORIG FIN STMT

Parties

Name BOAT LOCKER LEASING, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA WESTPORT NATIONAL BANK
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