Search icon

FAMLAY SECURITY, LLC

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

Company Details

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

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 2038235775
Plan sponsor’s address 427 DEXWELL AVE., NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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

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

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
0005227556 Active OFS 2024-07-09 2026-05-19 AMENDMENT

Parties

Name FAMLAY SECURITY, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005044868 Active OFS 2022-02-04 2027-02-04 ORIG FIN STMT

Parties

Name FAMLAY SECURITY, LLC
Role Debtor
Name CLOUDFUND LLC
Role Secured Party
0005009813 Active OFS 2021-07-19 2026-07-19 ORIG FIN STMT

Parties

Name FAMLAY SECURITY, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003449531 Active OFS 2021-06-11 2026-06-11 ORIG FIN STMT

Parties

Name FAMLAY SECURITY, LLC
Role Debtor
Name FIRM INDUSTRIES, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003447805 Active OFS 2021-05-19 2026-05-19 ORIG FIN STMT

Parties

Name FAMLAY SECURITY, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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