Search icon

ARON SECURITY, INC.

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

Company Details

Entity Name: ARON SECURITY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2010
Branch of: ARON SECURITY, INC., NEW YORK (Company Number 1922083)
Business ALEI: 0998288
Annual report due: 10 Mar 2026
Business address: 300 West Main Street, Smithtown, NY, 11787, United States
Mailing address: 300 West Main Street, Smithtown, NY, United States, 11787
Place of Formation: NEW YORK
E-Mail: complianceteam@cogencyglobal.com
E-Mail: cwalsh@arrowsecurity.com

Industry & Business Activity

NAICS

561612 Security Guards and Patrol Services

This U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
ALEXANDER CARO Officer 300 West Main Street, Smithtown, NY, 11787, United States 300 West Main Street, Smithtown, NY, 11787, United States
Alexander Caro Officer 300 West Main Street, Smithtown, NY, 11787, United States 300 West Main Street, Smithtown, NY, 11787, United States
Peter Curcio Officer 300 West Main Street, Smithtown, NY, 11787, United States 300 West Main Street, Smithtown, NY, 11787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013373399 2025-04-16 2025-04-16 Change of Agent Agent Change -
BF-0013000377 2025-02-10 - Annual Report Annual Report -
BF-0013276899 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012800609 2024-10-23 2024-10-23 Change of Agent Agent Change -
BF-0012199376 2024-02-15 - Annual Report Annual Report -
BF-0011177794 2023-02-20 - Annual Report Annual Report -
BF-0010371452 2022-03-03 - Annual Report Annual Report 2022
0007199917 2021-03-02 - Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006753294 2020-02-12 - Annual Report Annual Report 2020

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
0003318981 Active MUNICIPAL 2019-07-12 2034-07-12 ORIG FIN STMT

Parties

Name ARON SECURITY, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
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