Search icon

OCEAN STATE JOB LOT STORES OF CT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This 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

Officer

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

Agent

Name Role Business address Mailing address E-Mail 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

License

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 -

History

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

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

Debts and Liens

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

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003064088 Active OFS 2015-06-26 2025-12-11 AMENDMENT

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002760877 Active OFS 2010-06-25 2025-12-11 AMENDMENT

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002337148 Active OFS 2005-06-23 2025-12-11 AMENDMENT

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002088012 Active OFS 2001-08-07 2025-12-11 AMENDMENT

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002010117 Active OFS 2000-07-14 2025-12-11 CONTINUATION

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0001662694 Active OFS 1995-12-11 2025-12-11 ORIG FIN STMT

Parties

Name OCEAN STATE JOB LOT STORES OF CT, INC.
Role Debtor
Name RHODE ISLAND HOSPITAL TRUST NATIONAL BANK
Role Secured Party
See something incorrect or outdated? Let us know

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