Search icon

VOIGT MARITIME INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VOIGT MARITIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177670
ZIP code: 06853
County: New York
Place of Formation: New York
Address: 112 ROWAYTON AVE, SUITE 1, ROWAYTON, CT, United States, 06853

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY HENRY Chief Executive Officer 112 ROWAYTON AVE, SUITE 1, ROWAYTON, CT, United States, 06853

DOS Process Agent

Name Role Address
VOIGT MARITIME INC. DOS Process Agent 112 ROWAYTON AVE, SUITE 1, ROWAYTON, CT, United States, 06853

Links between entities

Type:
Headquarter of
Company Number:
1367584
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133421553
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 29 BROADWAY,, SUITE 100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 112 ROWAYTON AVE, SUITE 1, ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 112 ROWAYTON AVE, SUITE 1, ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2023-06-12 2023-06-12 Address 29 BROADWAY,, SUITE 100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602006413 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230612000317 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210708001507 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190905002066 2019-09-05 BIENNIAL STATEMENT 2019-06-01
B506699-4 1987-06-09 CERTIFICATE OF INCORPORATION 1987-06-09

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118840.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State