Search icon

OSJ OF ORANGE, LLC

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

Company Details

Entity Name: OSJ OF ORANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2010
Business ALEI: 1005809
Annual report due: 31 Mar 2026
Business address: CARMODY & TORRANCE, LLP 195 CHURCH ST, NEW HAVEN, CT, 06510, United States
Mailing address: OSJ OF ORANGE, LLC 375 COMMERCE PARK RD, NORTH KINGSTOWN, RI, United States, 02852
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: t.baran@osjl.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Alan Perlman Officer 375 Commerce Park Road, North Kingstown, RI, 02852, United States 375 Commerce Park Rd, North Kingstown, RI, 02852-8420, United States
Steve Aronow Officer 375 Commerce Park Road, North Kingstown, RI, 02852, United States 375 Commerce Park Rd, North Kingstown, RI, 02852-8420, United States
MARC PERLMAN Officer 375 COMMERCE PARK RD, 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-0013003904 2025-02-25 - Annual Report Annual Report -
BF-0012153809 2024-03-19 - Annual Report Annual Report -
BF-0011184624 2023-03-21 - Annual Report Annual Report -
BF-0010686410 2022-07-19 2022-07-19 Change of Agent Agent Change -
BF-0010615028 2022-05-31 2022-05-31 Interim Notice Interim Notice -
BF-0010531062 2022-04-05 - Annual Report Annual Report -
BF-0009764970 2022-02-28 - Annual Report Annual Report -
0006903679 2020-05-13 - Annual Report Annual Report 2020
0006560135 2019-05-16 - Annual Report Annual Report 2019
0006182696 2018-05-14 - Annual Report Annual Report 2018

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stonington S BROAD ST 14/1/1// 0.8 2093 Source Link
Acct Number 00878400
Assessment Value $55,900
Appraisal Value $79,800
Land Use Description CNSERVATIO M-00
Zone C-2
Neighborhood 0035
Land Assessed Value $55,900
Land Appraised Value $79,800

Parties

Name Tessa Marie Holdings LLC
Sale Date 2023-07-24
Sale Price $4,100,000
Name OSJ OF ORANGE, LLC
Sale Date 2010-06-25
Sale Price $2,700,000
Name GRISANTI ANTHONY V & CAROL S TRUSTEES
Sale Date 1996-09-20
Name AVALONIA LAND CONSERVANCY, INC.
Sale Date 2005-09-28
Name WHEWELL LEON A & THOMAS D
Sale Date 1992-08-31
Name WHEWELL ALEX
Sale Date 1960-05-01
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