Entity Name: | BEACON PROTECTION GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 May 2013 |
Branch of: | BEACON PROTECTION GROUP LLC, NEW YORK (Company Number 4381302) |
Business ALEI: | 1106214 |
Annual report due: | 31 Mar 2026 |
Business address: | 41 VREELAND AVE., TOTOWA, NJ, 07512, United States |
Mailing address: | P.O. BOX 55068, BRIDGEPORT, CT, United States, 06610 |
Mailing jurisdiction address: | ONE INTERNATIONAL BLVD SUITE #400 ONE INTERNATIONAL BLVD, SUITE #400, MAHWAH, NY, 07495, United States |
Office jurisdiction address: | ONE INTERNATIONAL BLVD SUITE #400, MAHWAH, NY, 07495, United States |
Place of Formation: | NEW YORK |
E-Mail: | katie.mcalister@compliancesolutions.us |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACON PROTECTION GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 462436864 | 2021-07-14 | BEACON PROTECTION GROUP LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | LAWRENCE S SHINER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561790 |
Sponsor’s telephone number | 8553825238 |
Plan sponsor’s address | PO BOX 55068, BRIDGEPORT, CT, 066105068 |
Signature of
Role | Plan administrator |
Date | 2020-07-31 |
Name of individual signing | KAYLA BOUYET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561790 |
Sponsor’s telephone number | 8553825238 |
Plan sponsor’s address | PO BOX 55068, BRIDGEPORT, CT, 066105068 |
Signature of
Role | Plan administrator |
Date | 2019-04-24 |
Name of individual signing | ROBERT DEGENNARO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561790 |
Sponsor’s telephone number | 8553825238 |
Plan sponsor’s address | PO BOX 55068, BRIDGEPORT, CT, 066105068 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | ROBERT DEGENNARO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | rhondazenner@compliancesolutions.us |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWRENCE SHINER | Officer | 41 VREELAND AVE., TOTOWA, NJ, 07512, United States | 63 MONHEGAN AVE, OAKLAND, NJ, 07436, United States |
ROBERT DEGENNARO | Officer | 41 VREELAND AVE., TOTOWA, NJ, 07512, United States | 27 PERSONETTE AVE., VERONA, NJ, 07044, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013025303 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012164357 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011299261 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010377935 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
0007226081 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006741688 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006500079 | 2019-03-27 | - | Annual Report | Annual Report | 2016 |
0006500110 | 2019-03-27 | - | Annual Report | Annual Report | 2017 |
0006500133 | 2019-03-27 | - | Annual Report | Annual Report | 2018 |
0006500144 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
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