Search icon

SECURITY CARE SYSTEMS LLC

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

Company Details

Entity Name: SECURITY CARE SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2004
Business ALEI: 0776941
Annual report due: 31 Mar 2026
Business address: 24 THEODORE ST, ENFIELD, CT, 06082, United States
Mailing address: 24 THEODORE ST, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: katana.leone@snet.net

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

Officer

Name Role Business address Phone E-Mail Residence address
WALTER LEONE Officer 24 THEODORE ST, ENFIELD, CT, 06082, United States +1 860-836-3386 katana.leone@snet.net 24 THEODORE ST, ENFIELD, CT, 06082, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER LEONE Agent 24 THEODORE ST, ENFIELD, CT, 06082, United States 24 THEODORE ST, ENFIELD, CT, 06082, United States +1 860-836-3386 katana.leone@snet.net 24 THEODORE ST, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964791 2025-03-13 - Annual Report Annual Report -
BF-0012319221 2024-02-03 - Annual Report Annual Report -
BF-0011160016 2023-02-04 - Annual Report Annual Report -
BF-0010382177 2022-03-08 - Annual Report Annual Report 2022
0007131006 2021-02-06 - Annual Report Annual Report 2021
0006884039 2020-04-06 - Annual Report Annual Report 2018
0006884040 2020-04-06 - Annual Report Annual Report 2019
0006884036 2020-04-06 - Annual Report Annual Report 2015
0006884038 2020-04-06 - Annual Report Annual Report 2017
0006884041 2020-04-06 - Annual Report Annual Report 2020
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