Search icon

FAIRFIELD COUNTY ALARM SERVICE, INC.

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

Company Details

Entity Name: FAIRFIELD COUNTY ALARM SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1986
Business ALEI: 0182665
Annual report due: 09 Apr 2026
Business address: DOUGLAS ALAN HEITSMITH 386 MOREHOUSE ROAD, EASTON, CT, 06612, United States
Mailing address: DOUGLAS ALAN HEITSMITH 386 MOREHOUSE RD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: hwjack@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS ALAN HEITSMITH Agent 386 Morehouse Rd, Easton, CT, 06612-1651, United States 386 MOREHOUSE ROAD, EASTON, CT, 06612, United States +1 203-556-3220 hwjack@aol.com 386 MOREHOUSE ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
DOUGLAS A. HEITSMITH Officer 386 MOREHOUSE RD, EASTON, CT, 06612, United States 386 MOREHOUSE RD, EASTON, CT, 06612, United States
DIANA A. JACKSON Officer 386 MOREHOUSE RD, EASTON, CT, 06612, United States 386 MOREHOUSE RD, EASTON, CT, 06612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000477 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 1999-10-01 2000-09-22

History

Type Old value New value Date of change
Name change HEITCO, INC. FAIRFIELD COUNTY ALARM SERVICE, INC. 1987-02-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907652 2025-04-08 - Annual Report Annual Report -
BF-0012239196 2024-03-26 - Annual Report Annual Report -
BF-0011080953 2023-03-17 - Annual Report Annual Report -
BF-0010306366 2022-04-09 - Annual Report Annual Report 2022
BF-0009803182 2021-06-27 - Annual Report Annual Report -
0006949186 2020-07-18 - Annual Report Annual Report 2018
0006949189 2020-07-18 - Annual Report Annual Report 2020
0006949187 2020-07-18 - Annual Report Annual Report 2019
0006156782 2018-04-09 - Annual Report Annual Report 2017
0005545801 2016-04-20 - Annual Report Annual Report 2016
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