Entity Name: | OSHAG LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Apr 2018 |
Business ALEI: | 1270084 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 523999 - Miscellaneous Financial Investment Activities |
Business address: | 4 Jenifer Ln, Cos Cob, CT, 06807-1719, United States |
Mailing address: | 4 Jenifer Ln, Cos Cob, CT, United States, 06807-1719 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | claudia@osv.llc |
Name | Role |
---|---|
HILARY B. MILLER LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK W. O'SHAUGHNESSY | Officer | 4 Jenifer Ln, Cos Cob, CT, 06807-1719, United States | 31 Dublin Hill Drive, Greenwich, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012091093 | 2024-01-24 | No data | Annual Report | Annual Report | No data |
BF-0011219850 | 2023-02-03 | No data | Annual Report | Annual Report | No data |
BF-0010324193 | 2022-03-25 | No data | Annual Report | Annual Report | 2022 |
0007115695 | 2021-02-03 | No data | Annual Report | Annual Report | 2021 |
0006818120 | 2020-03-06 | No data | Annual Report | Annual Report | 2020 |
0006458330 | 2019-03-11 | 2019-03-11 | Change of Agent | Agent Change | No data |
0006401072 | 2019-02-22 | No data | Annual Report | Annual Report | 2019 |
0006162798 | 2018-04-16 | 2018-04-16 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website