Search icon

CHANDLER SECURITY SYSTEMS INC.

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

Company Details

Entity Name: CHANDLER SECURITY SYSTEMS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 May 1990
Date of dissolution: 08 Mar 2010
Business ALEI: 0248632
Annual report due: 28 May 2010
Business address: 314 WESTPORT AVENUE, NORWALK, CT, 06851
Mailing address: RICHARD K. CHANDLER 314 WESTPORT AVENUE, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2003-07-02
Expiration Date: 2005-05-31
Status: Expired
Product: Chandler Installs, Services and Designs Security/Alarm Systems Including Closed Circuit TV systems. Integrators of Security Equipment.
Number Of Employees: 8
Goods And Services Description: Commercial and Military and Private Vehicles and their Accessories and Components

Links between entities

Type Company Name Company Number State
Headquarter of CHANDLER SECURITY SYSTEMS INC., NEW YORK 2535744 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHANDLER SECURITY SYSTEMS INC 2010 061310336 2010-10-06 CHANDLER SECURITY SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2038491004
Plan sponsor’s address 314 WESTPORT AVENUE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061310336
Plan administrator’s name CHANDLER SECURITY SYSTEMS INC
Plan administrator’s address 314 WESTPORT AVENUE, NORWALK, CT, 06851
Administrator’s telephone number 2038491004

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing CHANDLER SECURITY SYSTEMS INC
Valid signature Filed with incorrect/unrecognized electronic signature
CHANDLER SECURITY SYSTEMS INC 2009 061310336 2010-08-09 CHANDLER SECURITY SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2038491004
Plan sponsor’s address 314 WESTPORT AVENUE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061310336
Plan administrator’s name CHANDLER SECURITY SYSTEMS INC
Plan administrator’s address 314 WESTPORT AVENUE, NORWALK, CT, 06851
Administrator’s telephone number 2038491004

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing CHANDLER SECURITY SYSTEMS INC
Valid signature Filed with authorized/valid electronic signature
CHANDLER SECURITY SYSTEMS INC 401 (K) PROFIT SHARING PLAN & TRUST 2009 061310336 2010-10-07 CHANDLER SECURITY SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2038491004
Plan sponsor’s mailing address 314 WESTPORT AVE, NORWALK, CT, 06851
Plan sponsor’s address 314 WESTPORT AVE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 061310336
Plan administrator’s name CHANDLER SECURITY SYSTEMS INC
Plan administrator’s address 314 WESTPORT AVE, NORWALK, CT, 06851
Administrator’s telephone number 2038491004

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing RICHARD CHANDLER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JIMMY CHANDLER Officer 314 WESTPORT AVE, NORWALK, CT, 06851, United States 30 STARLIGHT DR, NORWALK, CT, 06851, United States
RICHARD K. CHANDLER Officer 314 WESTPORT AVE, NORWALK, CT, 06851, United States 2 LIVE OAK ROAD, NORWALK, CT, 06851, United States

Agent

Name Role Business address Residence address
RICHARD ALLYN SHAFFER Agent 965 POST ROAD EAST, WESTON, CT, 06880, United States 33 NORFIELD RD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004119067 2010-03-08 2010-03-08 Dissolution Certificate of Dissolution -
0003968406 2009-06-03 - Annual Report Annual Report 2009
0003723695 2008-05-28 - Annual Report Annual Report 2008
0003466340 2007-05-21 - Annual Report Annual Report 2007
0003242440 2006-05-26 - Annual Report Annual Report 2006
0003052372 2005-05-26 - Annual Report Annual Report 2005
0002840999 2004-06-08 2004-06-08 Annual Report Annual Report 2004
0002581388 2003-06-03 2003-06-03 Annual Report Annual Report 2003
0002466879 2002-05-30 2002-05-30 Annual Report Annual Report 2002
0002357838 2001-12-31 - Interim Notice Interim Notice -
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