Search icon

UNITED SECURITY ASSOCIATES, LTD.

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

Company Details

Entity Name: UNITED SECURITY ASSOCIATES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 1988
Business ALEI: 0219579
Annual report due: 15 Jun 2024
Business address: 220 BIC DRIVE, MILFORD, CT, 06461, United States
Mailing address: 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kholmes@alltimedetection.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN HOLMES Agent 28 WILLETT AVENUE, PORT CHESTER, NY, 10573, United States 28 WILLETT AVENUE, PORT CHESTER, CT, 10573, United States +1 203-673-2304 kholmes@alltimedetection.com 287 DELAWARE DRIVE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
DONALD SPERBER Officer 28 WILLETT AVENUE, PORT CHESTER, NY, 10573, United States 28 WILLETT AVENUE, PORT CHESTER, NY, 10573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011385846 2023-06-09 - Annual Report Annual Report -
BF-0010201599 2022-06-16 - Annual Report Annual Report 2022
BF-0009755441 2021-09-13 - Annual Report Annual Report -
0006904342 2020-05-14 - Annual Report Annual Report 2020
0006556243 2019-05-13 - Annual Report Annual Report 2019
0006432888 2019-03-07 - Annual Report Annual Report 1994
0006433084 2019-03-07 - Annual Report Annual Report 2014
0006433014 2019-03-07 - Annual Report Annual Report 2008
0006433098 2019-03-07 - Annual Report Annual Report 2016
0006432926 2019-03-07 - Annual Report Annual Report 1999
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