Entity Name: | MRE FISHING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 2015 |
Business ALEI: | 1188429 |
Annual report due: | 31 Mar 2026 |
Business address: | 542 Town St, Moodus, CT, 06469-1101, United States |
Mailing address: | PO BOX 661, MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | mepright1@gmail.com |
E-Mail: | mepright@chestelm.com |
NAICS
441222 Boat DealersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RANDALL W. EPRIGHT | Officer | 534 TOWN STREET, MOODUS, CT, 06469, United States | - | - | 66 Northrop Rd, Woodbridge, CT, 06525, United States |
MARK W. EPRIGHT | Officer | 534 TOWN STREET, MOODUS, CT, 06469, United States | +1 860-873-6500 | mepright1@gmail.com | 3 OAK HILL TERRACE, HADDAM, CT, 06438, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK W. EPRIGHT | Agent | 542 Town St, Moodus, CT, 06469-1101, United States | PO BOX 458, HIGGANUM, CT, 06441, United States | +1 860-873-6500 | mepright1@gmail.com | 3 OAK HILL TERRACE, HADDAM, CT, 06438, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013056297 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012412312 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011441967 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010219291 | 2022-03-12 | - | Annual Report | Annual Report | 2022 |
0007097218 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006832426 | 2020-03-16 | - | Annual Report | Annual Report | 2018 |
0006832421 | 2020-03-16 | - | Annual Report | Annual Report | 2016 |
0006832424 | 2020-03-16 | - | Annual Report | Annual Report | 2017 |
0006832427 | 2020-03-16 | - | Annual Report | Annual Report | 2019 |
0006832430 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005198154 | Active | OFS | 2024-03-18 | 2029-06-10 | AMENDMENT | |||||||||||||
|
Name | MRE FISHING, LLC |
Role | Debtor |
Name | MERRIMACK COUNTY SAVINGS BANK |
Role | Secured Party |
Parties
Name | MRE FISHING, LLC |
Role | Debtor |
Name | MERRIMACK COUNTY SAVINGS BANK |
Role | Secured Party |
Parties
Name | MRE FISHING, LLC |
Role | Debtor |
Name | MERRIMACK COUNTY SAVINGS BANK |
Role | Secured Party |
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