Search icon

OYSTER HARBORS MARINE OF CONNECTICUT, LLC

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

Company Details

Entity Name: OYSTER HARBORS MARINE OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 2013
Business ALEI: 1109167
Annual report due: 31 Mar 2025
Business address: 33 PRATT ST, ESSEX, CT, 06426, United States
Mailing address: 33 PRATT ST, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: meg@oysterharborsmarine.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
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
FLOYD J. SILVIA Officer 33 PRATT ST, ESSEX, CT, 06426, United States 94 SEAPUIT ROAD, OSTERVILLE, MA, 02655, United States
RICHARD M. SCUDDER JR. Officer 33 PRATT ST, ESSEX, CT, 06426, United States 171 SOUTH MAIN STREET, CENTERVILLE, MA, 02632, United States
FREDERIC F. SCUDDER II Officer 33 PRATT ST, ESSEX, CT, 06426, United States 99 CHANNEL POINT RD., HYANNIS, MA, 02601, United States
RONALD J. SILVIA Officer 33 PRATT ST, ESSEX, CT, 06426, United States 44 ICE VALLEY RD., OSTERVILLE, MA, 02655, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164406 2024-03-04 - Annual Report Annual Report -
BF-0011296178 2023-02-21 - Annual Report Annual Report -
BF-0010559029 2022-04-18 - Annual Report Annual Report -
0007263200 2021-03-26 - Annual Report Annual Report 2021
0006845379 2020-03-23 - Annual Report Annual Report 2020
0006485707 2019-03-22 - Annual Report Annual Report 2019
0006135977 2018-03-23 - Annual Report Annual Report 2018
0005863107 2017-06-08 - Annual Report Annual Report 2017
0005863099 2017-06-08 - Annual Report Annual Report 2016
0005863092 2017-06-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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