Entity Name: | OCEAN STATE JOB LOT OF CT2010, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jul 2010 |
Business ALEI: | 1010825 |
Annual report due: | 31 Mar 2026 |
Business address: | CARMODY & TORRANCE, LLP 195 CHURCH ST, NEW HAVEN, CT, 06510, United States |
Mailing address: | 375 COMMERCE PARK RD ATTN: LEGAL DEPARTMENT, N 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 |
---|---|---|
OCEAN STATE JOB LOT STORES OF CT, INC. | Officer | 375 COMMERCE PARK ROAD, ATTN: LEGAL DEPARTMENT, 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-0012156312 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011181979 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010686190 | 2022-07-19 | 2022-07-19 | Change of Agent | Agent Change | - |
BF-0010530936 | 2022-04-05 | - | Annual Report | Annual Report | - |
BF-0009777992 | 2022-02-28 | - | Annual Report | Annual Report | - |
0006950209 | 2020-07-21 | - | Annual Report | Annual Report | 2020 |
0006602566 | 2019-07-22 | - | Annual Report | Annual Report | 2019 |
0006220511 | 2018-07-23 | - | Annual Report | Annual Report | 2018 |
0005887929 | 2017-07-13 | - | Annual Report | Annual Report | 2017 |
0005605456 | 2016-07-20 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website