Entity Name: | ORG Services LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jan 2023 |
Business ALEI: | 2697051 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 561330 - Professional Employer Organizations |
Business address: | 47 Lower Main Street, Portland, CT, 06480, United States |
Mailing address: | 47 Lower Main Street, Portland, CT, United States, 06480 |
ZIP code: | 06480 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | rpantalena@comcast.net |
Name | Role | Business address | Residence address |
---|---|---|---|
Rino Ferrarese | Officer | 47 Lower Main Street, Affinity Grow, PORTLAND, CT, 06480, United States | 5 Vincy Drive, Cromwell, CT, 06416, United States |
Ray Pantalena | Officer | 188 Bartlett Dr, Madison, CT, 06443-8200, United States | 188 Bartlett Dr, Madison, CT, 06443-8200, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Lynn Sette | Agent | 116 Washington Ave, 4th Floor, North Haven, CT, 06473, United States | 116 Washington Ave, 4th Floor, North Haven, CT, 06473, United States | +1 203-812-9329 | lynn@federicosettecpa.com | 38 Julian Dr, Hamden, CT, 06518-1101, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013220002 | 2025-02-25 | No data | Annual Report | Annual Report | No data |
BF-0013229569 | 2024-11-25 | 2024-11-25 | Interim Notice | Interim Notice | No data |
BF-0012313614 | 2024-02-01 | No data | Annual Report | Annual Report | No data |
BF-0011896014 | 2023-07-24 | 2023-07-24 | Change of Business Address | Business Address Change | No data |
BF-0011662900 | 2023-01-12 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website