Search icon

LOGISTICAL SECURITY CONSULTING, LLC

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

Company Details

Entity Name: LOGISTICAL SECURITY CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2005
Business ALEI: 0819463
Annual report due: 31 Mar 2025
Business address: 85 GRAHAM RIDGE ROAD C/O LSC, NAUGATUCK, CT, 06770, United States
Mailing address: P.O. BOX 1207 C/O LSC, MIDDLEBURY, CT, United States, 06762
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LogisticalSecurity@gmail.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL C. PIETRANTUONO Agent 85 GRAHAM RIDGE ROAD, NAUGATUCK, CT, 06770, United States 85 GRAHAM RIDGE ROAD, NAUGATUCK, CT, 06770, United States +1 203-274-1112 logisticalsecurity@gmail.com 105 WOODBINE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL C. PIETRANTUONO Officer 85 GRAHAM RIDGE ROAD, NAUGATUCK, CT, 06770, United States +1 203-274-1112 logisticalsecurity@gmail.com 105 WOODBINE ROAD, STAMFORD, CT, 06903, United States
MELISSA A. PIETRANTUONO Officer 85 GRAHAM RIDGE ROAD, NAUGATUCK, CT, 06770, United States - - 85 GRAHAM RIDGE ROAD, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168100 2024-03-22 - Annual Report Annual Report -
BF-0012129242 2024-03-22 - Annual Report Annual Report -
BF-0010226653 2022-01-27 - Annual Report Annual Report 2022
0007207194 2021-03-05 - Annual Report Annual Report 2021
0007207189 2021-03-05 - Annual Report Annual Report 2019
0007207192 2021-03-05 - Annual Report Annual Report 2020
0006019009 2018-01-19 - Annual Report Annual Report 2016
0006019015 2018-01-19 - Annual Report Annual Report 2018
0006019014 2018-01-19 - Annual Report Annual Report 2017
0005357651 2015-06-29 - Annual Report Annual Report 2015
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