Search icon

A.R. MARINE SERVICE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: A.R. MARINE SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2010
Business ALEI: 1013504
Annual report due: 31 Mar 2025
Business address: 13 FLORENCE RD, BRANFORD, CT, 06405, United States
Mailing address: 13 FLORENCE RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ops@armarineservice.com

Industry & Business Activity

NAICS

213112 Support Activities for Oil and Gas Operations

This U.S. industry comprises establishments primarily engaged in performing support activities, on a contract or fee basis, for oil and gas operations (except geophysical surveying and mapping, site preparation, construction, and transportation activities). Services included are exploration; excavating slush pits and cellars, well surveying; running, cutting, and pulling casings, tubes, and rods; cementing wells, shooting wells; perforating well casings; acidizing and chemically treating wells; and cleaning out, bailing, and swabbing wells. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A. AMARANTE Agent 13 FLORENCE RD, BRANFORD, CT, 06405, United States 13 FLORENCE ROAD, BRANFORD, CT, 06405, United States +1 203-871-7576 ops@armarineservice.com 13 FLORENCE RD, BRANFORD, CT, 06405, United States

Officer

Name Role Phone E-Mail Residence address
JAMES A. AMARANTE Officer +1 203-871-7576 ops@armarineservice.com 13 FLORENCE RD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153381 2024-01-17 - Annual Report Annual Report -
BF-0011181536 2023-01-18 - Annual Report Annual Report -
BF-0010404020 2022-05-19 - Annual Report Annual Report 2022
BF-0009802750 2021-11-12 - Annual Report Annual Report -
0007062896 2021-01-13 - Annual Report Annual Report 2017
0007062950 2021-01-13 - Annual Report Annual Report 2020
0007062949 2021-01-13 - Annual Report Annual Report 2019
0007062944 2021-01-13 - Annual Report Annual Report 2018
0005772961 2017-02-23 - Annual Report Annual Report 2016
0005461429 2016-01-08 - Annual Report Annual Report 2011
See something incorrect or outdated? Let us know

Sources: 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