Search icon

CONTINENTAL SECURITY SYSTEMS, INC.

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

Company Details

Entity Name: CONTINENTAL SECURITY SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1987
Business ALEI: 0205275
Annual report due: 25 Aug 2025
Business address: 47 Avonwood Rd, Avon, CT, 06001-2048, United States
Mailing address: P.O. Box 15006, Wilmington, NC, United States, 28408
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: continentalsystems@comcast.net
E-Mail: maria@continentalsystems.net

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform 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
Doug Brown Agent 47 Avonwood Rd, 315, Avon, CT, 06001-2048, United States P.O. Box, Avon, CT, 06034-0482, United States +1 860-558-9625 css100@comcast.net 1650 Litchfield Rd, Watertown, CT, 06795-1012, United States

Officer

Name Role Business address Residence address
ROBERT DYER HODGSON Officer 47 Avonwood Rd, 315, Avon, CT, 06001-2048, United States 47 Avonwood Rd, 315, Avon, CT, 06001-2048, United States
MARIA DAURIA HODGSON Officer 47 Avonwood Rd, 315, Avon, CT, 06001-2048, United States 47 Avonwood Rd, 315, Avon, CT, 06001-2048, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188236 2024-11-13 - Annual Report Annual Report -
BF-0011386007 2023-08-14 - Annual Report Annual Report -
BF-0010856068 2022-08-10 - Annual Report Annual Report -
BF-0009872894 2022-04-15 - Annual Report Annual Report -
BF-0008349486 2022-04-15 - Annual Report Annual Report 2020
0007358536 2021-06-02 - Change of Business Address Business Address Change -
0006945230 2020-07-13 - Annual Report Annual Report 2019
0006767325 2020-02-20 2020-02-20 Agent Resignation Agent Resignation -
0006784662 2020-02-20 2020-02-20 Change of Agent Agent Change -
0006767304 2020-02-20 - Change of Business Address Business Address Change -
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