Entity Name: | OCEAN STATE JOB LOT OF OLD SAYBROOK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jan 2004 |
Business ALEI: | 0770698 |
Annual report due: | 31 Mar 2026 |
Business address: | CARMODY & TORRANCE LLP 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States |
Mailing address: | OCEAN STATE JOBBERS, INC. ATTN: LEGAL DEPARTMENT 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
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 | 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 |
Name | Role | Business address |
---|---|---|
OCEAN STATE JOB LOT STORES OF CT, INC. | Officer | 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012963830 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012319418 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011278229 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010684569 | 2022-07-18 | 2022-07-18 | Change of Agent | Agent Change | - |
BF-0010196858 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007056646 | 2021-01-07 | - | Annual Report | Annual Report | 2021 |
0006713624 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006310327 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0005994938 | 2018-01-03 | - | Annual Report | Annual Report | 2018 |
0005729289 | 2017-01-03 | - | Annual Report | Annual Report | 2017 |
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