Search icon

EXPENSE COUNSELORS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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
See something incorrect or outdated?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