Search icon

SOUND UNDERWATER SURVEY, LLC

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

Company Details

Entity Name: SOUND UNDERWATER SURVEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2016
Business ALEI: 1201426
Annual report due: 31 Mar 2026
Business address: 189 Glenwood Ave, New London, CT, 06320, United States
Mailing address: 189 Glenwood Ave, New London, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: MARK.MUNRO@PPO2.COM

Industry & Business Activity

NAICS

541360 Geophysical Surveying and Mapping Services

This industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK H MUNRO Agent 189 Glenwood Ave, New London, CT, 06320, United States 189 Glenwood Ave, New London, CT, 06320, United States +1 860-885-8350 MARK.MUNRO@PPO2.COM 189 Glenwood Ave, New London, CT, 06320, United States

Officer

Name Role Phone E-Mail Residence address
MARK H MUNRO Officer +1 860-885-8350 MARK.MUNRO@PPO2.COM 189 Glenwood Ave, New London, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058864 2025-03-25 - Annual Report Annual Report -
BF-0012424468 2024-01-31 - Annual Report Annual Report -
BF-0011446609 2023-02-02 - Annual Report Annual Report -
BF-0009293212 2022-12-20 - Annual Report Annual Report 2020
BF-0010894775 2022-12-20 - Annual Report Annual Report -
BF-0009907869 2022-12-20 - Annual Report Annual Report -
0006409696 2019-02-26 - Annual Report Annual Report 2019
0006072673 2018-02-13 - Annual Report Annual Report 2018
0005791540 2017-03-13 - Annual Report Annual Report 2017
0005520894 2016-03-16 2016-03-16 Business Formation Certificate of Organization -
See something incorrect or outdated?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