Search icon

SECURITY GAUNTLET CONSULTING, LLC

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

Company Details

Entity Name: SECURITY GAUNTLET CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Feb 2003
Business ALEI: 0739735
Annual report due: 31 Mar 2025
Business address: 60 TYLER HILL ROAD, NAUGATUCK, CT, 06770, United States
Mailing address: 60 TYLER HILL ROAD, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: secgauntlet@yahoo.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAYNE THOMAS WORK Agent 60 TYLER HILL ROAD, NAUGATUCK, CT, 06770, United States 60 TYLER HILL ROAD, NAUGATUCK, CT, 06770, United States +1 203-814-7968 secgauntlet@yahoo.com 60 TYLER HILL ROAD, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
CAROL ANN WORK Officer 60 TYLER HILL ROAD, NAUGATUCK, CT, 06770, United States 60 TYLER HILL ROAD, NAUGATUCK, CT, 06770, United States
WAYNE THOMAS WORK SR Officer 60 TYLER HILL RD, NAUGATUCK, CT, 06770, United States 60 TYLER HILL RD, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012334140 2024-03-14 - Annual Report Annual Report -
BF-0011268660 2023-02-25 - Annual Report Annual Report -
BF-0009779931 2022-08-05 - Annual Report Annual Report -
BF-0010794916 2022-08-05 - Annual Report Annual Report -
0006904584 2020-05-14 - Annual Report Annual Report 2020
0006904575 2020-05-14 - Annual Report Annual Report 2018
0006904580 2020-05-14 - Annual Report Annual Report 2019
0006850747 2020-03-26 2020-03-26 Change of Email Address Business Email Address Change -
0005980042 2017-12-06 - Annual Report Annual Report 2016
0005980046 2017-12-06 - Annual Report Annual Report 2017
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