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 |
NAICS
523940 Portfolio Management and Investment AdviceThis 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
Name | Role |
---|---|
KROLL, MCNAMARA, EVANS & DELEHANTY, LLP | Agent |
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 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 | - |
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