Search icon

MORAN TOWING CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORAN TOWING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jan 1997 (29 years ago)
Branch of: MORAN TOWING CORPORATION, NEW YORK (Company Number 16316)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2007 (18 years ago)
Document Number: F97000000154
FEI/EIN Number 13-5256830
Address: 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, US
Mail Address: 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Tregurtha Edward J President 50 LOCUST AVENUE, NEW CANAAN, CT, 06840
Marchisotto Alan Vice President 50 LOCUST AVENUE, NEW CANAAN, CT, 06840
Barry Robert Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840
Tregurtha Paul R Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840
Muller William P Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840
Moran Edmond JJr. Director 50 LOCUST AVENUE, NEW CANAAN, CT, 06840
- Agent -

Commercial and government entity program

CAGE number:
1RNT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
JON LANG
Corporate URL:
http://www.morantug.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032467 MORAN MIAMI EXPIRED 2019-03-11 2024-12-31 - 1001 NORTH AMERICAN WAY, STE 108, MIAMI, FL, 33132
G97042900047 MORAN TOWING OF FLORIDA ACTIVE 1997-02-11 2027-12-31 - 50 LOCUST AVE, NEW CANAAN, CT, 06840

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 50 LOCUST AVENUE, NEW CANAAN, CT 06840 -
REGISTERED AGENT NAME CHANGED 2016-11-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 50 LOCUST AVENUE, NEW CANAAN, CT 06840 -
MERGER 2007-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071425

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2016-11-07
ANNUAL REPORT 2016-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883619P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-01
Description:
SPOT HIRE TUG
Naics Code:
488330: NAVIGATIONAL SERVICES TO SHIPPING
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER
Procurement Instrument Identifier:
N6883618P0573
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-11
Description:
TUG BOAT
Naics Code:
488330: NAVIGATIONAL SERVICES TO SHIPPING
Product Or Service Code:
V125: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: VESSEL TOWING
Procurement Instrument Identifier:
N6883618P0103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-13
Description:
ASSIST WITH USNS BOB HOPE TO GO UNDERWAY
Naics Code:
488330: NAVIGATIONAL SERVICES TO SHIPPING
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State