Search icon

OCEAN STATE JOB LOT OF CT2010, LLC

Company Details

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

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
OCEAN STATE JOB LOT STORES OF CT, INC. Officer 375 COMMERCE PARK ROAD, ATTN: LEGAL DEPARTMENT, 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-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