Name: | SECURITY SERVICES OF CONNECTICUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1998 (27 years ago) |
Branch of: | SECURITY SERVICES OF CONNECTICUT, INC., Connecticut (Company Number 0041772) |
Entity Number: | 2247422 |
ZIP code: | 06484 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 25 CONTROLS DRIVE, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
SECURITY SERVICES OF CONNECTICUT, INC. | DOS Process Agent | 25 CONTROLS DRIVE, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
LOUISE W LINSKY | Chief Executive Officer | 25 CONTROLS DRIVE, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 25 CONTROLS DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2021-08-03 | 2024-04-18 | Address | louise linsky, 25 controls drive, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
2021-08-03 | 2024-04-18 | Address | 25 CONTROLS DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2018-08-09 | 2021-08-03 | Address | 25 CONTROLS DRIVE, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
2018-08-09 | 2021-08-03 | Address | 25 CONTROLS DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000282 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220422001741 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
210803001602 | 2021-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-02 |
200414060023 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
200306062024 | 2020-03-06 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State