THOMAS MARINE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | THOMAS MARINE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Apr 2011 |
Branch of: | THOMAS MARINE, INC., NEW YORK (Company Number 3596302) |
Business ALEI: | 1037420 |
Annual report due: | 27 Apr 2012 |
Business address: | 57 PATCHOGUE STREET #3, PATCHOGUE, NY, 11772 |
Mailing address: | 414 WEST SUNRISE HIGHWAY SUITE #412, PATCHOGUE, NY, 11772 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CULLITON NILSEN | Officer | 414 WEST SUNRISE HWY, STE #412, PATCHOGUE, NY, 11772, United States | 114 RUSTIC ROAD, PORT JEFFERSON, NY, 11777, United States |
PATRICK O'SHAUGHNESSY | Officer | 414 WEST SUNRISE HWY, STE #412, PATCHOGUE, NY, 11772, United States | 39 GILBERT STREET, PATCHOGUE, NY, 11772, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011019240 | 2022-09-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010651524 | 2022-06-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004371730 | 2011-04-28 | - | Business Registration | Certificate of Authority | - |
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