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 |
NAICS
213112 Support Activities for Oil and Gas OperationsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JAMES A. AMARANTE | Officer | +1 203-871-7576 | ops@armarineservice.com | 13 FLORENCE RD, BRANFORD, CT, 06405, United States |
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 |
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