Search icon

SAFE HOME SECURITY OF CONNECTICUT

Company Details

Name: SAFE HOME SECURITY OF CONNECTICUT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (29 years ago)
Entity Number: 2087398
ZIP code: 06457
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: SAFE HOME SECURITY, INC.
Fictitious Name: SAFE HOME SECURITY OF CONNECTICUT
Address: 1125 MIDDLE ST STE 201, SUITE 201, SUITE 201, MIDDLETOWN, CT, United States, 06457
Principal Address: 1125 MIDDLE STREET, SUITE 201, MIDDLETOWN, CT, United States, 06457

DOS Process Agent

Name Role Address
DAVID G ROMAN DOS Process Agent 1125 MIDDLE ST STE 201, SUITE 201, SUITE 201, MIDDLETOWN, CT, United States, 06457

Chief Executive Officer

Name Role Address
DAVID G. ROMAN Chief Executive Officer 1125 MIDDLE STREET, SUITE 201, MIDDLETOWN, CT, United States, 06457

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1125 MIDDLE STREET, SUITE 201, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-01 Address 1125 MIDDLE ST STE 201, SUITE 201, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)
2018-11-01 2024-11-01 Address 1125 MIDDLE STREET, SUITE 201, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-05 Address 1125 MIDDLE STREET, SUITE 201, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)
2016-11-01 2018-11-01 Address 55 SEBETHE DR, SUITE 201, CROMWELL, CT, 06416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035781 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102003310 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201105061452 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101006825 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006935 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State