Entity Name: | FAMLAY SECURITY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Aug 2016 |
Business ALEI: | 1214759 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 Merrimac St, Hamden, CT, 06514-3507, United States |
Mailing address: | 26 Merrimac St, Hamden, CT, United States, 06514-3507 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | domj2003@yahoo.com |
E-Mail: | darnell.firminc@gmail.com |
NAICS
561612 Security Guards and Patrol ServicesThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAMLAY SECURITY LLC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 815442845 | 2022-06-28 | FAMLAY SECURITY LLC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-28 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DARNELL A. WALKER | Officer | 427 Dixwell ave, New Haven, CT, 06511, United States | 92A KAYE VUE DRIVE, HAMDEN, CT, 06514, United States |
Dominique Johnson | Officer | 427 Dixwell ave, New Haven, CT, 06511, United States | 26 Merrimac St, Hamden, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012253265 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0013066628 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0008045479 | 2023-03-06 | - | Annual Report | Annual Report | 2020 |
BF-0010901718 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0011461138 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0009891694 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010426758 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010426754 | 2022-01-23 | 2022-01-23 | Change of Email Address | Business Email Address Change | - |
0006471082 | 2019-03-16 | - | Annual Report | Annual Report | 2019 |
0006084565 | 2018-02-17 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005227556 | Active | OFS | 2024-07-09 | 2026-05-19 | AMENDMENT | |||||||||||||||||||
|
Name | FAMLAY SECURITY, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FAMLAY SECURITY, LLC |
Role | Debtor |
Name | CLOUDFUND LLC |
Role | Secured Party |
Parties
Name | FAMLAY SECURITY, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FAMLAY SECURITY, LLC |
Role | Debtor |
Name | FIRM INDUSTRIES, INC. |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FAMLAY SECURITY, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
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