Search icon

SEAHORSE DOCKING LLC

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

Company Details

Entity Name: SEAHORSE DOCKING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2020
Business ALEI: 1362648
Annual report due: 31 Mar 2026
Business address: 80 SHELDON ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 80 SHELDON ROAD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sminneo@cox.net

Industry & Business Activity

NAICS

339920 Sporting and Athletic Goods Manufacturing

This industry comprises establishments primarily engaged in manufacturing sporting and athletic goods (except apparel and footwear). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS J. MARTOCCHIO Agent 191 MAIN STREET, SOUTHINGTON, CT, 06489, United States 191 MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-645-7178 CARMEN@GRAPHICWESTPM.COM 110 HOLY HILL DRIVE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
CARMEN MARTOCCHIO Officer 115 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States 115 PROGRESS DRIVE, MANCHESTER, CT, 06042, United States

History

Type Old value New value Date of change
Name change TRIDENT MARINE PRODUCTS LLC SEAHORSE DOCKING LLC 2020-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013139610 2025-03-04 - Annual Report Annual Report -
BF-0012380744 2024-02-27 - Annual Report Annual Report -
BF-0011374429 2023-03-09 - Annual Report Annual Report -
BF-0010263387 2022-03-03 - Annual Report Annual Report 2022
0007267643 2021-03-29 - Annual Report Annual Report 2021
0007042445 2020-12-18 2020-12-18 Amendment Amend Name -
0007002015 2020-10-14 2020-10-14 Business Formation Certificate of Organization -

Debts and Liens

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
0003441215 Active OFS 2021-04-16 2026-04-16 ORIG FIN STMT

Parties

Name SEAHORSE DOCKING LLC
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0003441217 Active OFS 2021-04-16 2026-04-16 ORIG FIN STMT

Parties

Name SEAHORSE DOCKING LLC
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0003428990 Active OFS 2021-02-19 2026-02-19 ORIG FIN STMT

Parties

Name SEAHORSE DOCKING LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4332539 Interstate 2024-12-09 - - 1 8 Private(Property)
Legal Name SEAHORSE DOCKING LLC
DBA Name -
Physical Address 80 SHELDON RD , MANCHESTER, CT, 06042-2319, US
Mailing Address 80 SHELDON RD , MANCHESTER, CT, 06042-2319, US
Phone (860) 432-8300
Fax -
E-mail COURTNEY@SEAHORSEDOCKING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2400163 Trademark 2024-02-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-02-07
Termination Date 1900-01-01
Section 1121
Status Pending

Parties

Name PSI MARINE, INC.,
Role Plaintiff
Name SEAHORSE DOCKING LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_24-cv-00163 Judicial Publications 15:1121 Trademark Infringement Trademark
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name SEAHORSE DOCKING LLC
Role Counter Claimant
Name Mark R Baluha
Role Counter Defendant
Name PSI Marine
Role Counter Defendant
Name SEAHORSE DOCKING LLC
Role Defendant
Name Mark R Baluha
Role Plaintiff
Name PSI Marine
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00163-0
Date 2024-11-26
Notes ORDER denying 36 Motion to Dismiss. For the reasons described herein, Defendant's motion to dismiss Plaintiffs' amended complaint is DENIED. Signed by Judge Sarala V. Nagala on 11/26/2024. (Lum, A)
View View File
Opinion ID USCOURTS-ctd-3_24-cv-00163-1
Date 2024-12-11
Notes ORDER granting in part and denying in part defendant's 55 Motion to Modify Protective Order. Signed by Judge S. Dave Vatti on 12/11/2024. (Nichols, J)
View View File
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