LION'S GATE SECURITY LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LION'S GATE SECURITY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Oct 2018 |
Business ALEI: | 1287594 |
Annual report due: | 31 Mar 2026 |
Business address: | 544 Straits Tpke, Watertown, CT, 06795-3340, United States |
Mailing address: | 544 Straits Tpke, STE 3, Watertown, CT, United States, 06795-3340 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lionssgatellc@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
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Marvin Newell | Officer | 544 Straits Tpke, STE3, Watertown, CT, 06795-3340, United States | 544 Straits Tpke, STE3, Watertown, CT, 06795-3340, United States |
UNITED STATES CORPORATION AGENTS, INC. | Officer | 615 WEST JOHNSON AVENUE, SUITE 202, CHESHIRE, CT, 06410, United States | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Empire Security LLC | LION'S GATE SECURITY LLC | 2024-03-04 |
Name change | LION'S GATE SECURITY LLC | Empire Security LLC | 2024-02-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013103327 | 2025-04-06 | - | Annual Report | Annual Report | - |
BF-0012585614 | 2024-03-15 | 2024-03-15 | Interim Notice | Interim Notice | - |
BF-0012585623 | 2024-03-15 | 2024-03-15 | Change of Email Address | Business Email Address Change | - |
BF-0012585620 | 2024-03-15 | 2024-03-15 | Change of Business Address | Business Address Change | - |
BF-0012574856 | 2024-03-04 | 2024-03-04 | Name Change Amendment | Certificate of Amendment | - |
BF-0012345447 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0012549325 | 2024-02-07 | 2024-02-07 | Name Change Amendment | Certificate of Amendment | - |
BF-0011238149 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0010959241 | 2022-08-08 | 2022-08-08 | Interim Notice | Interim Notice | - |
BF-0010528488 | 2022-04-07 | - | Annual Report | Annual Report | - |
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