Entity Name: | BORDER SECURITY SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Oct 2015 |
Business ALEI: | 1189802 |
Annual report due: | 31 Mar 2026 |
Business address: | 144 GOLDEN HILL STREET SUITE 203, BRIDGEPORT, CT, 06604, United States |
Mailing address: | PO BOX 938, BRIDGEPORT, CT, United States, 06601 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | BORDERSECURTY@GMAIL.COM |
NAICS
928110 National SecurityThis industry comprises government establishments of the Armed Forces, including the National Guard, primarily engaged in national security and related activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DENNIS PHANG | Agent | 144 GOLDEN HILL SUITE 203, BRIDGEPORT, CT, 06604, United States | 211 Longview Ter, Naugatuck, CT, 06770-3462, United States | +1 203-650-0912 | Bordersecurty@gmail.com | 211 Longview Ter, Naugatuck, CT, 06770-3462, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DENNIS A. PHANG | Officer | 144 Golden Hill St, 203, Bridgeport, CT, 06604-4117, United States | 211 Longview Ter, Naugatuck, CT, 06770-3462, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013056804 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012064886 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0011442923 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010345019 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
0007171701 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006939531 | 2020-07-01 | - | Annual Report | Annual Report | 2020 |
0006488720 | 2019-03-25 | - | Annual Report | Annual Report | 2018 |
0006488829 | 2019-03-25 | 2019-03-25 | Change of Business Address | Business Address Change | - |
0006488751 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006051372 | 2018-02-01 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2537437309 | 2020-04-29 | 0156 | PPP | 144 Golden Hill Street, Bridgeport, CT, 06601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005239031 | Active | IRS | 2024-09-16 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | BORDER SECURITY SERVICES, LLC |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | BORDER SECURITY SERVICES, LLC |
Role | Debtor |
Name | State of CT Department of Revenue Services |
Role | Secured Party |
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