Search icon

O.R Enterprise LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: O.R Enterprise LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2022
Business ALEI: 2598950
Annual report due: 31 Mar 2025
Business address: 430 New Park Ave, West Hartford, CT, 06110-1142, United States
Mailing address: 430 New Park Ave, Suite 102 #2054, West Hartford, CT, United States, 06110-1142
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: support@orsalonsuites.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
Oniellia Robinson Agent 430 New Park Ave, STE 102, West Hartford, CT, 06110-1142, United States 430 New Park Ave, STE 102, West Hartford, CT, 06110-1142, United States +1 860-866-3331 support@orsalonsuites.com 430 New Park Ave, STE 102, West Hartford, CT, 06110-1142, United States

Officer

Name Role Business address Phone E-Mail Residence address
Oniellia Robinson Officer 96 Westminster St, Hartford, CT, 06112-1453, United States +1 860-866-3331 support@orsalonsuites.com 430 New Park Ave, STE 102, West Hartford, CT, 06110-1142, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175447 2024-03-19 - Annual Report Annual Report -
BF-0011877064 2023-07-07 2023-07-07 Change of Business Address Business Address Change -
BF-0011877057 2023-07-07 2023-07-07 Change of Email Address Business Email Address Change -
BF-0011514991 2023-04-01 - Annual Report Annual Report -
BF-0011757129 2023-04-01 2023-04-01 Change of NAICS Code NAICS Code Change -
BF-0010681408 2022-07-14 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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