Search icon

OSJ OF MERIDEN, LLC

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

Company Details

Entity Name: OSJ OF MERIDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2007
Business ALEI: 0889391
Annual report due: 31 Mar 2026
Business address: CARMODY & TORRANCE LLP 195 CHURCH STREET, NEW HAVEN, CT, 06509, United States
Mailing address: OCEAN STATE JOBBERS, INC. ATTN: LEGAL DEPARTMENT 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, United States, 02852
ZIP code: 06509
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 Residence address
STEVE ARONOW Officer 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, United States 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981994 2025-03-04 - Annual Report Annual Report -
BF-0012042789 2024-03-13 - Annual Report Annual Report -
BF-0011418663 2023-03-21 - Annual Report Annual Report -
BF-0010686393 2022-07-19 2022-07-19 Change of Agent Agent Change -
BF-0010401063 2022-03-15 - Annual Report Annual Report 2022
0007077190 2021-01-25 - Annual Report Annual Report 2021
0006816216 2020-03-05 - Annual Report Annual Report 2020
0006377595 2019-02-11 - Annual Report Annual Report 2019
0006055165 2018-02-05 - Annual Report Annual Report 2018
0005763994 2017-02-08 - Annual Report Annual Report 2017
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