Entity Name: | ALERT SECURITY PLUS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Feb 2006 |
Business ALEI: | 0849919 |
Annual report due: | 31 Mar 2026 |
Business address: | 54 Research Dr, Stamford, CT, 06906-1428, United States |
Mailing address: | 54 Research Dr, Stamford, CT, United States, 06906-1428 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | alertsecurityplusllc@gmail.com |
NAICS
561622 LocksmithsThis U.S. industry comprises establishments primarily engaged in (1) selling mechanical or electronic locking devices, safes, and security vaults, along with installation, repair, rebuilding, or adjusting services or (2) installing, repairing, rebuilding, and adjusting mechanical or electronic locking devices, safes, and security vaults. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVE CARRIERO | Agent | 343 WEST MAIN ST, STAMFORD, CT, 06902, United States | 60 Long Ridge Rd, SUITE 202, Stamford, CT, 06902, United States | +1 203-325-4338 | sjc@lawfirmsjc.com | 142 WALNUT GROVE RD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS WAINWRIGHT | Officer | 54 Research Dr, Stamford, CT, 06906, United States | 93 SKYLINE LN, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975375 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012567085 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011735568 | 2023-03-10 | 2023-03-10 | Reinstatement | Certificate of Reinstatement | - |
BF-0011716117 | 2023-02-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009286207 | 2023-01-19 | - | Annual Report | Annual Report | 2015 |
BF-0009286206 | 2023-01-19 | - | Annual Report | Annual Report | 2017 |
BF-0009286208 | 2023-01-19 | - | Annual Report | Annual Report | 2018 |
BF-0009286205 | 2023-01-19 | - | Annual Report | Annual Report | 2016 |
BF-0011308935 | 2022-11-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005191669 | 2014-09-29 | - | Annual Report | Annual Report | 2011 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002768575 | Active | MUNICIPAL | 2010-08-17 | 2025-08-17 | ORIG FIN STMT | |||||||||||||
|
Name | ALERT SECURITY PLUS, LLC |
Role | Debtor |
Name | CITY OF STAMFORD |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 43696 | WAYNE MARGARUM, SR. v. DONUT DELIGHT, INC., ET AL. | 2019-12-12 | Appeal Case | Disposed | View Case |
FST-CV15-6024457-S | MARGARUM, SR, WAYNE v. DONUT DELIGHT, INC. Et Al | 2015-01-29 | T11 - Torts - Defective Premises - Public - Snow or Ice | - | View Case |
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