Search icon

Ocean State Partners LLC

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

Company Details

Entity Name: Ocean State Partners LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 27 Oct 2022
Branch of: Ocean State Partners LLC, RHODE ISLAND (Company Number 001728689)
Business ALEI: 2652611
Annual report due: 31 Mar 2025
Business address: 197 Slater Ave, Providence, RI, 02906-5811, United States
Mailing address: 197 Slater Ave, Providence, RI, United States, 02906-5811
Place of Formation: RHODE ISLAND
E-Mail: armacielak@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALEXANDER MACIELAK Officer 197 Slater Ave, Providence, RI, 02906-5811, United States 197 Slater Ave, Providence, RI, 02906-5811, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012392781 2024-02-15 - Annual Report Annual Report -
BF-0011064897 2023-03-15 - Annual Report Annual Report -
BF-0011048784 2022-10-27 - Business Registration Foreign Registration Statement -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005102392 Active OFS 2022-11-03 2027-11-03 ORIG FIN STMT

Parties

Name Ocean State Partners LLC
Role Debtor
Name Mechanics Cooperative Bank
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Thompson 715 RIVERSIDE DR 63/58/23// 0.69 1445 Source Link
Acct Number 003120
Assessment Value $300,700
Appraisal Value $429,500
Land Use Description 5 - 8 FAM
Zone DMRD
Land Assessed Value $25,700
Land Appraised Value $36,700

Parties

Name Ocean State Partners LLC
Sale Date 2022-10-27
Sale Price $275,000
Name LIS PROPERTIES, L.L.C.
Sale Date 2009-02-09
Name LIS CAROL
Sale Date 2007-04-24
Name KIRKER-LIS PROPERTIES, L.L.C.
Sale Date 2002-02-01
Sale Price $135,000
Name GENDREAU JACKIE J
Sale Date 1999-07-07
Sale Price $110,000
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