Entity Name: | HOME & LIFE SECURITY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Feb 1990 |
Business ALEI: | 0245892 |
Annual report due: | 23 Feb 2026 |
Business address: | 190 PLUMB BROOK ROAD, WOODBURY, CT, 06798, United States |
Mailing address: | 190 PLUMB BROOK ROAD, WOODBURY, CT, United States, 06798 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | hlsprotected@aol.com |
NAICS
561621 Security Systems Services (except Locksmiths)This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOME & LIFE SECURITY, INC., NEW YORK | 2297711 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN D. LEWIS | Agent | 190 Plumb Brook Rd, Woodbury, CT, 06798-2118, United States | 190 Plumb Brook Rd, Woodbury, CT, 06798-2118, United States | +1 203-592-4955 | hlsprotected@aol.com | 190 Plumb Brook Rd, Woodbury, CT, 06798-2118, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN D. LEWIS | Officer | 190 PLUMB BROOK ROAD, WOODBURY, CT, 06798, United States | +1 203-592-4955 | hlsprotected@aol.com | 190 Plumb Brook Rd, Woodbury, CT, 06798-2118, United States |
LISA LEWIS | Officer | 190 PLUMB BROOK RD, WOODBURY, CT, 06798, United States | - | - | 190 PLUMB BROOK RD, WOODBURY, CT, 06798, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0534877 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2008-12-02 | 2009-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916056 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012269326 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011389989 | 2023-06-16 | - | Annual Report | Annual Report | - |
BF-0010857742 | 2022-09-06 | - | Annual Report | Annual Report | - |
BF-0010720943 | 2022-09-02 | - | Annual Report | Annual Report | - |
BF-0009743315 | 2022-08-29 | - | Annual Report | Annual Report | 2020 |
BF-0009743316 | 2022-08-24 | - | Annual Report | Annual Report | 2019 |
BF-0009743322 | 2022-08-15 | - | Annual Report | Annual Report | 2018 |
BF-0009743314 | 2022-07-25 | - | Annual Report | Annual Report | 2017 |
BF-0009743319 | 2022-07-14 | - | Annual Report | Annual Report | 2016 |
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