Search icon

ARROW YACHT MANAGEMENT USA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARROW YACHT MANAGEMENT USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2014
Business ALEI: 1130702
Annual report due: 31 Mar 2026
Business address: 302 WILTON RD, WESTPORT, CT, 06880, United States
Mailing address: 302 WILTON ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andrewmcnab52@outlook.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. BOHONNON Agent 302 WILTON ROAD, WESTPORT, CT, 06880, United States 302 WILTON ROAD, WESTPORT, CT, 06880, United States +1 203-451-1348 andrewmcnab52@outlook.com 58 Legend Hill Rd, Madison, CT, 06443-1880, United States

Officer

Name Role Business address Residence address
ANDREW MCNAB Officer 302 WILTON RD, WESTPORT, CT, 06880, United States 302 WILTON RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038348 2025-01-31 - Annual Report Annual Report -
BF-0012229835 2024-02-08 - Annual Report Annual Report -
BF-0011322474 2023-03-17 - Annual Report Annual Report -
BF-0010193756 2022-01-13 - Annual Report Annual Report 2022
0007276308 2021-03-31 - Annual Report Annual Report 2021
0006854893 2020-03-30 - Annual Report Annual Report 2020
0006406397 2019-02-25 - Annual Report Annual Report 2019
0006115154 2018-03-09 - Annual Report Annual Report 2018
0005739583 2017-01-13 - Annual Report Annual Report 2017
0005508630 2016-03-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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