Search icon

OCEANCONNECT MARINE INC.

Headquarter

Company Details

Name: OCEANCONNECT MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of OCEANCONNECT MARINE INC., Alabama 000-027-562 Alabama
Headquarter of OCEANCONNECT MARINE INC., FLORIDA F16000004457 FLORIDA
Headquarter of OCEANCONNECT MARINE INC., CONNECTICUT 1184086 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SGC9 Obsolete Non-Manufacturer 2017-01-23 2024-05-18 2024-05-17 No data

Contact Information

POC ETHAN RAM
Phone +1 646-441-7552
Address 330 MADISON AVE FL 6, NEW YORK, NY, 10017 5041, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2019-04-23
CAGE number Q3218
Company Name CHEMOIL INTERNATIONAL PTE. LTD.
CAGE Last Updated 2023-09-15
Immediate Level Owner
Vendor Certified 2019-04-23
CAGE number QC984
Company Name OCEANCONNECT MARINE PTE LTD
CAGE Last Updated 2024-01-24
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-09-09 2025-01-31 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-09 2024-09-09 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-09 2025-01-31 Address 330 Madison Ave, 6th Floor, New York, NY, 10017, USA (Type of address: Service of Process)
2020-12-02 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-20 2024-09-09 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-12-22 2018-12-20 Address 301 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
2014-12-22 2018-12-20 Address 301 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
161205007703 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006571 2014-12-22 BIENNIAL STATEMENT 2014-12-01
141205000319 2014-12-05 CERTIFICATE OF CHANGE 2014-12-05
131206000554 2013-12-06 CERTIFICATE OF CHANGE 2013-12-06
130731002491 2013-07-31 BIENNIAL STATEMENT 2012-12-01
120920000881 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006908 Marine Contract Actions 2020-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 677000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-02-09
Date Issue Joined 2020-10-01
Section 1333
Sub Section MC
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State