Name: | Intrastate Nav. Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Apr 2013 (12 years ago) |
Branch of: | Intrastate Nav. Company, CONNECTICUT (Company Number 0164239) |
Identification Number: | 000798527 |
Place of Formation: | CONNECTICUT |
Principal Address: | 2 FERRY STREET, NEW LONDON, CT, 06320, USA |
Purpose: | SUPPORT OF WATERBORNE TRANSPORTATION |
NAICS
488330 Navigational Services to ShippingThis industry comprises establishments primarily engaged in providing navigational services to shipping. Marine salvage establishments are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL J. DALY | Agent | PIERCE ATWOOD LLP ONE CITIZENS PLAZA 10TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN P. WRONOWSKI | PRESIDENT | 2 FERRY STREET NEW LONDON, CT 06320 USA |
Name | Role | Address |
---|---|---|
JOHN P. WRONOWSKI | TREASURER | 2 FERRY STREET NEW LONDON, CT 06320 USA |
Name | Role | Address |
---|---|---|
ADAM C. WRONOWKSI | SECRETARY | 2 FERRY STREET NEW LONDON, CT 06320 USA |
Name | Role | Address |
---|---|---|
JESSICA WRONOWSKI | VICE PRESIDENT | 2 FERRY STREET NEW LONDON, CT 06320 USA |
Number | Name | File Date |
---|---|---|
202452422520 | Annual Report | 2024-04-24 |
202334249780 | Annual Report | 2023-04-27 |
202328269750 | Statement of Change of Registered/Resident Agent Office | 2023-02-13 |
202217515140 | Annual Report | 2022-05-19 |
202195216820 | Annual Report | 2021-04-01 |
202184724220 | Statement of Change of Registered/Resident Agent | 2021-01-06 |
202036927120 | Annual Report | 2020-03-30 |
201986564180 | Annual Report | 2019-02-13 |
201857272390 | Annual Report | 2018-02-01 |
201753703060 | Statement of Change of Registered/Resident Agent Office | 2017-11-20 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State