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 |
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
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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