Search icon

SECURITY SYSTEMS INC.

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

Company Details

Entity Name: SECURITY SYSTEMS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1992
Business ALEI: 0273424
Annual report due: 16 Apr 2026
Business address: 1125 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 1125 MIDDLE STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: landdroman@gmail.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 SECURITY SYSTEMS INC., MISSISSIPPI 950857 MISSISSIPPI
Headquarter of SECURITY SYSTEMS INC., ALABAMA 000-944-708 ALABAMA
Headquarter of SECURITY SYSTEMS INC., FLORIDA F03000004617 FLORIDA
Headquarter of SECURITY SYSTEMS INC., MINNESOTA 39188cef-9da6-e611-816f-00155d01c56d MINNESOTA
Headquarter of SECURITY SYSTEMS INC., COLORADO 20121494401 COLORADO
Headquarter of SECURITY SYSTEMS INC., IDAHO 578028 IDAHO
Headquarter of SECURITY SYSTEMS INC., ILLINOIS CORP_69750257 ILLINOIS

Officer

Name Role Business address Residence address
LAURA ROMAN Officer 1125 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 14 PINE ORCHARD LANE, KILLINGWORTH, CT, 06419, United States
DAVID G. ROMAN Officer 1125 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 14 PINE ORCHARD LANE, KILLINGWORTH, CT, 06419, United States

Director

Name Role Business address Residence address
LAURA ROMAN Director 1125 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 14 PINE ORCHARD LANE, KILLINGWORTH, CT, 06419, United States
DAVID G. ROMAN Director 1125 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States 14 PINE ORCHARD LANE, KILLINGWORTH, CT, 06419, United States

Agent

Name Role
INCORP SERVICES, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0540315 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-12-01 1999-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918207 2025-04-11 - Annual Report Annual Report -
BF-0012400983 2024-04-08 - Annual Report Annual Report -
BF-0011391267 2023-04-10 - Annual Report Annual Report -
BF-0010326459 2022-04-12 - Annual Report Annual Report 2022
0007289611 2021-04-07 - Annual Report Annual Report 2021
0006882385 2020-04-13 - Annual Report Annual Report 2020
0006680602 2019-11-14 2019-11-14 Change of Agent Agent Change -
0006494916 2019-03-26 - Annual Report Annual Report 2019
0006157848 2018-04-10 - Annual Report Annual Report 2018
0005812086 2017-04-05 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345701197 0111500 2021-12-16 1125 MIDDLE STREET SUITE 201, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-06-03
Emphasis N: COVID-19
Case Closed 2022-09-22

Related Activity

Type Complaint
Activity Nr 1840770
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2022-06-09
Abatement Due Date 2022-07-28
Current Penalty 1243.2
Initial Penalty 2072.0
Final Order 2022-07-25
Nr Instances 17
Nr Exposed 17
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a):The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. Facility: On or about December 16, 2021 to May 31, 2022, the employer did not record the following workplace injuries or illnesses on the OSHA Form 300 or equivalent for the calendar year 2021 and 2022. A. From the time period between November 23, 2021 to December 31, 2021, the employer did not record 7 work-related illnesses of employees on the OSHA 300 log or its equivalent.. B. From the time period between January 1, 2022 to May 31, 2022 , the employer did not record 10 work-related illnesses of employees on the OSHA 300 log or its equivalent. Abatement Certification and Documentation is required
Citation ID 01002
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2022-06-09
Abatement Due Date 2022-07-28
Current Penalty 1243.2
Initial Penalty 2072.0
Final Order 2022-07-25
Nr Instances 6
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(3):An injury or illness involving one or more days away from work, was not recorded on the OSHA 300 Log with a check mark in the space for cases involving days away and an entry of the number of calendar days away from work in the number of days column. If the employee is out for an extended period of time, you must enter an estimate of the days that the employee will be away, and update the day count when the actual number of days is known: Facility: On the OSHA 300 log for 2022 the following cases involving one or more days away from work, the entry of the number of calendar days away from work was not recorded on the OSHA 300 Log. A. Cases 11022, 20822, and 41322 where employees were injured the appropriate column was not checked from G (death) to J (other recordable) days away, column K, and column M, was not completed. B. Cases 31722, 32822 and 51222 where employees were injured and experienced days away from work, column k, was not properly recorded with the number of days away from work.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656687207 2020-04-27 0156 PPP 1125 Middle St, Middletown, CT, 06457-1587
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2038100
Loan Approval Amount (current) 2038100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89242
Servicing Lender Name Savers Co-Operative Bank
Servicing Lender Address 270 Main St, SOUTHBRIDGE, MA, 01550-2553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-1587
Project Congressional District CT-01
Number of Employees 342
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89242
Originating Lender Name Savers Co-Operative Bank
Originating Lender Address SOUTHBRIDGE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2061440.43
Forgiveness Paid Date 2021-06-24

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2301187 Americans with Disabilities Act - Employment 2023-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-09-08
Termination Date 2024-02-13
Date Issue Joined 2023-11-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name SECURITY SYSTEMS INC.
Role Defendant
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