Search icon

HOME & LIFE SECURITY, INC.

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

Company Details

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

Industry & Business Activity

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

Links between entities

Type Company Name Company Number State
Headquarter of HOME & LIFE SECURITY, INC., NEW YORK 2297711 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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