Search icon

OSJ PARTNERS, LLC

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

Company Details

Entity Name: OSJ PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Aug 2020
Business ALEI: 1357277
Annual report due: 31 Mar 2025
Business address: 74 Batterson Park Road, Farmington, CT, 06032, United States
Mailing address: 74 Batterson Park Road, Suite 303, Farmington, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: steve@seeleyhoward.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role
KROLL, MCNAMARA, EVANS & DELEHANTY, LLP Agent

Officer

Name Role Business address Residence address
RICHARD OHANESIAN Officer 74 Batterson Park Road, Ste 303, SUITE 104, Farmington, CT, 06032, United States 1 WHITNEY LANE, CANTON, CT, 06019, United States
KENNETH RIZZIO Officer 74 Batterson Park Rd, Ste 303, SUITE 104, Farmington, CT, 06032, United States 79 WELLS FARM DRIVE, WETHERSFIELD, CT, 06109, United States
CHRISTOPHER SEELEY Officer 74 Batterson Park Rd, Ste 303, SUITE 104, Farmington, CT, 06032, United States 104 Ardsley Rd, Longmeadow, MA, 01106-2504, United States
STEVEN T. HOWARD Officer 74 Batterson Park Rd, Ste 303, Farmington, CT, 06032, United States 105 PINEWOOD HILLS, LONGMEADOW, MA, 01106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011368379 2024-02-26 - Annual Report Annual Report -
BF-0012370981 2024-02-26 - Annual Report Annual Report -
BF-0010204168 2022-07-06 - Annual Report Annual Report 2022
BF-0010125668 2021-10-05 2021-10-05 Change of Business Address Business Address Change -
0007169085 2021-02-17 - Annual Report Annual Report 2021
0007039865 2020-12-16 2020-12-16 Interim Notice Interim Notice -
0006970197 2020-08-31 2020-08-31 Business Formation Certificate of Organization -
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