Search icon

ALERT SECURITY PLUS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561622 Locksmiths

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name ALERT SECURITY PLUS, LLC
Role Debtor
Name CITY OF STAMFORD
Role Secured Party

Court Cases

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
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