Search icon

OCEAN STATE JOB LOT OF CT2003, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCEAN STATE JOB LOT OF CT2003, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2003
Business ALEI: 0740902
Annual report due: 31 Mar 2026
Business address: 16 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States
Mailing address: OCEAN STATE JOBBERS, INC. ATTN: LEGAL DEPARTMENT 357 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
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
OCEAN STATE JOB LOT STORES OF CT, INC. Officer 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 028, 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955738 2025-02-19 - Annual Report Annual Report -
BF-0012332985 2024-03-13 - Annual Report Annual Report -
BF-0011269093 2023-03-21 - Annual Report Annual Report -
BF-0010684564 2022-07-18 2022-07-18 Change of Agent Agent Change -
BF-0010363924 2022-03-15 - Annual Report Annual Report 2022
0007092917 2021-02-01 - Annual Report Annual Report 2021
0006816223 2020-03-05 - Annual Report Annual Report 2020
0006392407 2019-02-19 - Annual Report Annual Report 2019
0006063712 2018-02-08 - Annual Report Annual Report 2018
0005764857 2017-02-09 - Annual Report Annual Report 2017

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
0005162228 Active OFS 2023-08-25 2029-02-17 AMENDMENT

Parties

Name OCEAN STATE JOB LOT OF CT2003, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003262729 Active OFS 2018-08-29 2029-02-17 AMENDMENT

Parties

Name OCEAN STATE JOB LOT OF CT2003, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002955995 Active OFS 2013-09-03 2029-02-17 AMENDMENT

Parties

Name OCEAN STATE JOB LOT OF CT2003, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002657048 Active OFS 2008-09-23 2029-02-17 AMENDMENT

Parties

Name OCEAN STATE JOB LOT OF CT2003, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002250620 Active OFS 2004-02-17 2029-02-17 ORIG FIN STMT

Parties

Name OCEAN STATE JOB LOT OF CT2003, LLC
Role Debtor
Name FLEET 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