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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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 | |||||||||||||
|
Name | Ocean State Partners LLC |
Role | Debtor |
Name | Mechanics Cooperative Bank |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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