Search icon

OCEANCONNECT MARINE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OCEANCONNECT MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (15 years ago)
Entity Number: 4030889
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 330 Madison Ave, 6th Floor, New York, NY, United States, 10017
Principal Address: 330 Madison Avenue, New York, NY 10017, 6th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CHERYL DRISCOLL DOS Process Agent 330 Madison Ave, 6th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHERYL DRISCOLL Chief Executive Officer 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
undefined603078472
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-027-562
State:
Alabama
Type:
Headquarter of
Company Number:
F16000004457
State:
FLORIDA
Type:
Headquarter of
Company Number:
1184086
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7SGC9
UEI Expiration Date:
2020-06-21

Business Information

Activation Date:
2019-05-17
Initial Registration Date:
2017-01-05

Commercial and government entity program

CAGE number:
7SGC9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-18
CAGE Expiration:
2024-05-17

Contact Information

POC:
ETHAN RAM
Corporate URL:
www.oceanconnectmarine.com

Highest Level Owner

Vendor Certified:
2019-04-23
CAGE number:
Q3218
Company Name:
CHEMOIL INTERNATIONAL PTE. LTD.

Immediate Level Owner

Vendor Certified:
2019-04-23
CAGE number:
QC984
Company Name:
OCEANCONNECT MARINE PTE LTD

History

Start date End date Type Value
2025-07-21 2025-07-21 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-07-21 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-31 2025-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250721003990 2025-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-30
250131002833 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240909002302 2024-09-09 BIENNIAL STATEMENT 2024-09-09
201202061641 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181220006579 2018-12-20 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2020-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SEAPOINT SHIPPING LTD.
Party Role:
Plaintiff
Party Name:
OCEANCONNECT MARINE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State