Entity Name: | ALARM SERVICES PLUS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Feb 1994 |
Date of dissolution: | 07 Jun 2005 |
Business ALEI: | 0500042 |
Business address: | 280 CAMP STREET, PLAINVILLE, CT, 06062 |
Mailing address: | P.O. BOX 9674, BRISTOL, CT, 06011-9674 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE L. BROWN | Agent | 280 CAMP ST, PLAINVILLE, CT, 06062, United States | 280 CAMP ST, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE L. BROWN | Officer | 280 CAMP ST, PLAINVILLE, CT, 06062, United States | 280 CAMP ST, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002938151 | 2005-06-07 | No data | Dissolution | Certificate of Dissolution | No data |
0002936729 | 2005-02-25 | No data | Annual Report | Annual Report | 2005 |
0002791627 | 2004-03-11 | No data | Annual Report | Annual Report | 2004 |
0002603886 | 2003-03-19 | No data | Annual Report | Annual Report | 2003 |
0002404205 | 2002-02-08 | No data | Annual Report | Annual Report | 2002 |
0002228923 | 2001-02-08 | No data | Annual Report | Annual Report | 2001 |
0002075647 | 2000-02-09 | No data | Annual Report | Annual Report | 2000 |
0001946841 | 1999-02-16 | No data | Annual Report | Annual Report | 1999 |
0001845937 | 1998-02-03 | No data | Annual Report | Annual Report | 1998 |
0001716901 | 1997-03-18 | No data | Annual Report | Annual Report | 1997 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website