Search icon

ORIENT, LLC

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

Company Details

Entity Name: ORIENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2006
Business ALEI: 0845696
Annual report due: 31 Mar 2026
Business address: 40 BELMONT ST, FAIRFIELD, CT, 06824, United States
Mailing address: 40 BELMONT ST, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: monica@freddyandco.net
E-Mail: ivana@freddyandco.net

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

Links between entities

Type Company Name Company Number State
Headquarter of ORIENT, LLC, NEW YORK 3324461 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SILVIA MIRABALLES Agent 40 BELMONT STREET, FAIRFIELD, CT, 06824, United States 40 BELMONT STREET, FAIRFIELD, CT, 06824, United States +1 203-223-1001 MONICA@FREDDYANDCO.NET 40 BELMONT ST, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
SILVIA MIRABALLES Officer 40 BELMONT STREET, FAIRFIELD, CT, 06824, United States +1 203-223-1001 MONICA@FREDDYANDCO.NET 40 BELMONT ST, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974675 2025-03-26 - Annual Report Annual Report -
BF-0012144552 2024-03-15 - Annual Report Annual Report -
BF-0011171864 2023-03-22 - Annual Report Annual Report -
BF-0010413023 2022-03-14 - Annual Report Annual Report 2022
0007208763 2021-03-08 - Annual Report Annual Report 2021
0006841235 2020-03-19 - Annual Report Annual Report 2020
0006656977 2019-10-08 2019-10-08 Change of Business Address Business Address Change -
0006456496 2019-03-12 - Annual Report Annual Report 2019
0006166783 2018-04-20 - Annual Report Annual Report 2018
0005797155 2017-03-20 - Annual Report Annual Report 2017
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