Search icon

SECURITY ACQUISITION PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SECURITY ACQUISITION PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0895833
Annual report due: 31 Mar 2026
Business address: 40 OLD DAIRY LANE, SHELTON, CT, 06484, United States
Mailing address: 40 OLD DAIRY LANE 40 OLD DAIRY LANE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pkihara@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER KIHARA Agent 40 OLD DAIRY LANE, 40 OLD DAIRY LANE, SHELTON, CT, 06484, United States 40 OLD DAIRY LANE, 40 OLD DAIRY LANE, SHELTON, CT, 06484, United States +1 203-912-1657 pkihara@gmail.com CONNECTICUT, 40 OLD DAIRY LANE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER KIHARA Officer 40 OLD DAIRY LANE, SHELTON, CT, 06484, United States +1 203-912-1657 pkihara@gmail.com CONNECTICUT, 40 OLD DAIRY LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983141 2025-02-24 - Annual Report Annual Report -
BF-0012046981 2024-03-06 - Annual Report Annual Report -
BF-0011420697 2023-01-27 - Annual Report Annual Report -
BF-0010371442 2022-03-01 - Annual Report Annual Report 2022
0007156164 2021-02-15 - Annual Report Annual Report 2021
0006806213 2020-03-03 - Annual Report Annual Report 2020
0006439655 2019-03-09 2019-03-10 Change of Agent Address Agent Address Change -
0006402081 2019-02-23 - Annual Report Annual Report 2019
0006082174 2018-02-16 - Annual Report Annual Report 2018
0005809745 2017-04-04 - 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