Entity Name: | OCEAN STATE JOB LOT STORES OF CT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Dec 1992 |
Business ALEI: | 0281099 |
Annual report due: | 17 Dec 2025 |
Business address: | 1666 ROUTE 12, LEDYARD, CT, 06335, United States |
Mailing address: | OCEAN STATE JOBBERS, INC. ATTN: LEGAL DEPARTMENT 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | t.baran@osjl.com |
NAICS
455219 All Other General Merchandise RetailersThis U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN ARONOW | Officer | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, United States | 594A POST ROAD, WAKEFIELD, RI, 02879, United States |
ALAN PERLMAN | Officer | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, United States | 121 HIDDEN MERE LANE, NORTH KINGSTOWN, RI, 02852, United States |
MARC PERLMAN | Officer | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, United States | 180 SHADY COVE RD., NORTH KINGSTOWN, RI, 02852, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
HOWARD K. LEVINE, ESQ. | Agent | C/O CARMODY TORRANCE SANDAK & HENNESSEY LLP, 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States | C/O CARMODY TORRANCE SANDAK & HENNESSEY LLP, 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States | hlevine@carmodylaw.com | 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PME.0006408 | NON LEGEND DRUG PERMIT | INACTIVE | - | - | 2022-01-01 | 2022-12-31 |
PME.0006409 | NON LEGEND DRUG PERMIT | ACTIVE | CURRENT | - | 2024-01-01 | 2024-12-31 |
PME.0006410 | NON LEGEND DRUG PERMIT | ACTIVE | CURRENT | - | 2024-01-01 | 2024-12-31 |
PME.0006413 | NON LEGEND DRUG PERMIT | ACTIVE | CURRENT | - | 2024-01-01 | 2024-12-31 |
IPE.00856 | ITEM PRICE EXEMPTION | ACTIVE | CURRENT | 2011-04-04 | 2011-04-04 | - |
IPE.00852 | ITEM PRICE EXEMPTION | ACTIVE | CURRENT | 2011-03-18 | 2011-03-18 | - |
IPE.00855 | ITEM PRICE EXEMPTION | ACTIVE | CURRENT | 2011-03-17 | 2011-03-17 | - |
IPE.00854 | ITEM PRICE EXEMPTION | ACTIVE | CURRENT | 2011-03-09 | 2011-03-09 | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OCEAN STATE JOB LOT OF LEDYARD, INC. | OCEAN STATE JOB LOT STORES OF CT, INC. | 1995-03-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012388909 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0012475410 | 2023-12-05 | - | Annual Report | Annual Report | - |
BF-0010356823 | 2022-11-21 | - | Annual Report | Annual Report | 2022 |
BF-0011083534 | 2022-11-15 | 2022-11-15 | Amendment | Certificate of Amendment | - |
BF-0010686595 | 2022-07-19 | 2022-07-19 | Change of Agent | Agent Change | - |
BF-0010684205 | 2022-07-18 | 2022-07-18 | Change of Agent | Agent Change | - |
BF-0009827208 | 2021-12-08 | - | Annual Report | Annual Report | - |
0007030716 | 2020-12-03 | - | Annual Report | Annual Report | 2020 |
0006713608 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
0006292478 | 2018-12-14 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003380802 | Active | OFS | 2020-06-17 | 2025-12-11 | AMENDMENT | |||||||||||||
|
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | FLEET NATIONAL BANK |
Role | Secured Party |
Parties
Name | OCEAN STATE JOB LOT STORES OF CT, INC. |
Role | Debtor |
Name | RHODE ISLAND HOSPITAL TRUST NATIONAL BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information