Search icon

ORIEN ADVISORY SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ORIEN ADVISORY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2005
Business ALEI: 0841476
Annual report due: 31 Mar 2026
Business address: 72 GOODHILL ROAD, WESTON, CT, 06883, United States
Mailing address: 72 GOODHILL ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gkalan@optonline.net

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE R. KALAN Agent 72 GOODHILL ROAD, WESTON, CT, 06883, United States 72 GOODHILL ROAD, WESTON, CT, 06883, United States +1 203-856-1250 gkalan@optonline.net 72 GOODHILL ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE R. KALAN Officer 72 GOODHILL ROAD, WESTON, CT, 06883, United States +1 203-856-1250 gkalan@optonline.net 72 GOODHILL ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973867 2025-03-04 - Annual Report Annual Report -
BF-0012142825 2024-01-30 - Annual Report Annual Report -
BF-0011173619 2023-01-24 - Annual Report Annual Report -
BF-0010385481 2022-01-06 - Annual Report Annual Report 2022
0007087626 2021-01-29 - Annual Report Annual Report 2021
0007015321 2020-11-09 - Annual Report Annual Report 2020
0006773583 2020-02-22 - Annual Report Annual Report 2019
0006451489 2019-03-11 - Annual Report Annual Report 2018
0005971807 2017-11-22 - Annual Report Annual Report 2017
0005722022 2016-12-20 - Annual Report Annual Report 2015
See something incorrect or outdated?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