Search icon

CROSS-SOUND FERRY SERVICES, INC.

Branch

Company Details

Name: CROSS-SOUND FERRY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1975 (50 years ago)
Branch of: CROSS-SOUND FERRY SERVICES, INC., Connecticut (Company Number 0011765)
Entity Number: 369907
ZIP code: 06320
County: Suffolk
Place of Formation: Connecticut
Address: P.O. BOX 33, NEW LONDON, CT, United States, 06320
Principal Address: 2 FERRY STREET, NEW LONDON, CT, United States, 06320

Chief Executive Officer

Name Role Address
JOHN P. WRONOWSKI Chief Executive Officer 2 FERRY STREET, NEW LONDON, CT, United States, 06320

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 33, NEW LONDON, CT, United States, 06320

History

Start date End date Type Value
1989-09-29 1993-01-04 Address 56 HUNTINGTON STREET, NEW LONDON, CT, 06320, USA (Type of address: Service of Process)
1975-05-14 1989-09-29 Address 75 EUGENE O'NEILL DR., NEW LONDON, CT, 06320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006490 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110520003266 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090506002641 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070525002352 2007-05-25 BIENNIAL STATEMENT 2007-05-01
20060405033 2006-04-05 ASSUMED NAME CORP INITIAL FILING 2006-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State