Search icon

ALERT SYSTEMS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALERT SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1999
Business ALEI: 0610621
Annual report due: 31 Mar 2026
Business address: 3 DEPINEDO AVE, STAMFORD, CT, 06902, United States
Mailing address: 3 DEPINEDO AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: danb@secspec.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Links between entities

Type Company Name Company Number State
Headquarter of ALERT SYSTEMS, LLC, NEW YORK 2457604 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46A81 Active Non-Manufacturer 2005-10-13 2024-08-06 2029-08-06 2025-08-02

Contact Information

POC KIMBERLY BUDINOFF
Phone +1 203-252-2307
Fax +1 203-252-2301
Address 3 DEPINEDO AVE, STAMFORD, CT, 06902 4607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 061533014 2024-07-10 ALERT SYSTEMS LLC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 541990
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ANNETTE SCOGNAMIGLIO
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 061533014 2023-07-10 ALERT SYSTEMS LLC 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 541990
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing ANNETTE SCOGNAMIGLIO
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 061533014 2022-06-16 ALERT SYSTEMS LLC 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 541990
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ANNETTE SCOGNAMIGLIO
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 061533014 2021-07-20 ALERT SYSTEMS LLC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 541990
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing ANNETTE SCOGNAMIGLIO
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061533014 2020-04-06 ALERT SYSTEMS LLC 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 541990
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVE, STAMFORD, CT, 069024607

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing DANIEL W. BUDINOFF
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 061533014 2019-07-11 ALERT SYSTEMS LLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 541990
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing DANIEL BUDINOFF
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN 2017 061533014 2018-07-18 ALERT SYSTEMS LLC 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 561600
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing DANIEL BUDINOFF
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN 2016 061533014 2017-05-19 ALERT SYSTEMS LLC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 561600
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing DANIEL BUDINOFF
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN 2015 061533014 2016-07-06 ALERT SYSTEMS LLC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 561600
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DANIEL BUDINOFF
Valid signature Filed with authorized/valid electronic signature
ALERT SYSTEMS LLC 401(K) PROFIT SHARING PLAN 2014 061533014 2015-06-06 ALERT SYSTEMS LLC 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-03
Business code 561600
Sponsor’s telephone number 2032522300
Plan sponsor’s address 3 DEPINEDO AVENUE, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing DANIEL BUDINOFF
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DANIEL W. BUDINOFF Officer 3 DEPINEDO AVE, STAMFORD, CT, 06902, United States 3 DEPINEDO AVE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY K. BUDINOFF Agent 3 Depinedo Ave, Stamford, CT, 06902-4607, United States 3 Depinedo Ave, Stamford, CT, 06902-4607, United States +1 203-943-2724 kimb@secspec.com 16 KNOBLOCH LANE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937633 2025-03-17 - Annual Report Annual Report -
BF-0012268220 2024-01-18 - Annual Report Annual Report -
BF-0011154440 2023-02-07 - Annual Report Annual Report -
BF-0010258574 2022-03-04 - Annual Report Annual Report 2022
0007107375 2021-02-02 - Annual Report Annual Report 2021
0006748119 2020-02-10 - Annual Report Annual Report 2020
0006439381 2019-03-09 - Annual Report Annual Report 2019
0006261078 2018-10-18 - Annual Report Annual Report 2018
0005752557 2017-01-19 2017-01-19 Change of Agent Agent Change -
0005738920 2017-01-12 - Annual Report Annual Report 2017

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2869644 ALERT SYSTEMS LLC ALERT SYSTEMS LLC E4D8AASMJJA5 3 DEPINEDO AVE, STAMFORD, CT, 06902-4607
Capabilities Statement Link -
Phone Number 203-252-2307
Fax Number 203-252-2301
E-mail Address kimb@secspec.com
WWW Page http://www.securityspecialists.com
E-Commerce Website -
Contact Person KIMBERLY BUDINOFF
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 46A81
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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