Search icon

LION'S GATE SECURITY LLC

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

Company Details

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

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

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 -

History

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

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 -
See something incorrect or outdated?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