Entity Name: | EXPENSE COUNSELORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 2016 |
Business ALEI: | 1199004 |
Annual report due: | 31 Mar 2026 |
Business address: | 68 STEPHEN MATHER ROAD, DARIEN, CT, 06820, United States |
Mailing address: | 68 STEPHEN MATHER ROAD, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | annualreports@cscglobal.com |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD ORENSTEIN | Officer | 68 STEPHEN MATHER ROAD, DARIEN, CT, 06820, United States | 68 STEPHEN MATHER ROAD, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013057922 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012413967 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0011447386 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010227217 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0010455685 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007262264 | 2021-03-26 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006835829 | 2020-03-13 | 2020-03-13 | Change of Agent | Agent Change | - |
0006752758 | 2020-02-11 | - | Annual Report | Annual Report | 2020 |
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