Entity Name: | P.I. SECURITY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 1998 |
Business ALEI: | 0597409 |
Annual report due: | 31 Mar 2026 |
Business address: | 550 West Ave, STAMFORD, CT, 06902, United States |
Mailing address: | 550 West Ave, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@pisecurity.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 | Business address | Residence address |
---|---|---|---|
FRANK J. CASSONE | Officer | 550 West Ave, STAMFORD, CT, 06902, United States | 366 FAIRFIELD AVE., STAMFORD, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL J. SMERIGLIO III, CPA | Agent | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States | +1 203-422-6453 | mike@mjscpa.com | 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934264 | 2025-02-21 | - | Annual Report | Annual Report | - |
BF-0012170700 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011983476 | 2023-09-19 | 2023-09-19 | Change of Business Address | Business Address Change | - |
BF-0011147732 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0010413949 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007106211 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006740940 | 2020-02-04 | - | Annual Report | Annual Report | 2020 |
0006400687 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006211374 | 2018-07-06 | - | Annual Report | Annual Report | 2018 |
0006117840 | 2018-02-20 | 2018-02-20 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2762977303 | 2020-04-29 | 0156 | PPP | 366 Fairfield Ave, STAMFORD, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005056356 | Active | OFS | 2022-03-31 | 2027-03-31 | ORIG FIN STMT | |||||||||||||
|
Name | P.I. SECURITY, LLC |
Role | Debtor |
Name | Connecticut Community Bank, N.A |
Role | Secured Party |
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