Search icon

ORGOZ SERVICES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ORGOZ SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2018
Business ALEI: 1289693
Annual report due: 31 Mar 2026
Business address: 139 Intervale Rd, Bristol, CT, 06010-0311, United States
Mailing address: 139 Intervale Rd, Bristol, CT, United States, 06010-0311
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: orgozservices@gmail.com
E-Mail: orgozservices2@gmail.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 Business address Mailing address Phone E-Mail Residence address
DIEGO ORTIZ Agent 139 Intervale Rd, Bristol, CT, 06010-0311, United States 139 Intervale Rd, Bristol, CT, 06010-0311, United States +1 860-502-4184 orgozservices2@gmail.com 139 Intervale Rd, Bristol, CT, 06010-0311, United States

Officer

Name Role Business address Residence address
CLAUDIA GOMEZ-LONDONO Officer 139 Intervale Rd, Bristol, CT, 06010-0311, United States 139 Intervale Rd, Bristol, CT, 06010-0311, United States
DIEGO ORTIZ DIAZ Officer 139 Intervale Rd, Bristol, CT, 06010-0311, United States 139 Intervale Rd, Bristol, CT, 06010-0311, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104338 2025-01-20 - Annual Report Annual Report -
BF-0012346377 2024-01-25 - Annual Report Annual Report -
BF-0011246150 2023-01-24 - Annual Report Annual Report -
BF-0010207714 2022-01-21 - Annual Report Annual Report 2022
0007062266 2021-01-12 - Annual Report Annual Report 2021
0006723015 2020-01-15 - Annual Report Annual Report 2020
0006409157 2019-02-25 - Annual Report Annual Report 2019
0006271723 2018-11-03 2018-11-03 Business Formation Certificate of Organization -

Debts and Liens

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
0005226657 Active OFS 2024-07-03 2029-07-04 ORIG FIN STMT

Parties

Name ORGOZ SERVICES LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
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