Entity Name: | ARMED AND READY ALARM SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 06 Apr 1993 |
Business ALEI: | 0284468 |
Annual report due: | 06 Apr 2024 |
Business address: | 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States |
Mailing address: | P.O. BOX 591, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | info@armedandreadyalarms.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SHAWN P. BURCH | Agent | 9 BONNIE LANE, OXFORD, CT, 06478, United States | +1 203-509-6841 | shawn@armedandreadyalarms.com | 9 BONNIE LANE, OXFORD, CT, 06478, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL D. BURCH | Director | 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States | 6 HILLENDALE DRIVE, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HOLLY L. BURCH | Officer | 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States | 9 BONNIE LANE, OXFORD, CT, 06478, United States |
SHAWN P BURCH | Officer | 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States | 9 BONNIE LANE, OXFORD, CT, 06478, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011991545 | 2023-09-25 | 2023-09-25 | Reinstatement | Certificate of Reinstatement | - |
BF-0011950908 | 2023-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011823309 | 2023-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008858185 | 2022-08-20 | - | Annual Report | Annual Report | 2018 |
BF-0008858183 | 2021-11-12 | - | Annual Report | Annual Report | 2017 |
0007011119 | 2020-10-30 | - | Annual Report | Annual Report | 2016 |
0006603273 | 2019-07-23 | - | Annual Report | Annual Report | 2015 |
0005113810 | 2014-05-29 | - | Annual Report | Annual Report | 2014 |
0005068784 | 2014-03-24 | - | Annual Report | Annual Report | 2013 |
0004550942 | 2012-03-22 | - | Annual Report | Annual Report | 2012 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8443188309 | 2021-01-29 | 0156 | PPP | 160 Christian St, Oxford, CT, 06478-1221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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