Entity Name: | CT Protective Services, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Mar 2019 |
Business ALEI: | 1303224 |
Annual report due: | 31 Mar 2026 |
Business address: | 5140 Binford St NW, Concord, NC, 28027-3692, United States |
Mailing address: | 5140 Binford St NW, 104, Concord, NC, United States, 28027-3692 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | office@ctprotectivesvcs.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 | Business address | Residence address |
---|---|---|---|
WAYNE CADET | Officer | 5140 Binford St NW, 104, Concord, NC, 28027-3692, United States | 54 PLEASANTVIEW STREET, LUDLOW, MA, 01056, United States |
JAMES BELLUSCIO | Officer | 5140 Binford St NW, 104, Concord, NC, 28027-3692, United States | 54 Cranston Ave, Shelton, CT, 06484-5544, United States |
Name | Role |
---|---|
CONNECTICUT REGISTERED AGENT LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CT METRO PROTECTION SERVICES, LLC | CT Protective Services, LLC | 2023-03-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013108329 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0012273441 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011753489 | 2023-03-28 | 2023-03-28 | Name Change Amendment | Certificate of Amendment | - |
BF-0011245982 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010999308 | 2022-09-07 | 2022-09-07 | Change of Business Address | Business Address Change | - |
BF-0010344738 | 2022-01-14 | - | Annual Report | Annual Report | 2022 |
0007087614 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006942760 | 2020-07-08 | 2020-07-08 | Change of Business Address | Business Address Change | - |
0006800155 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006590575 | 2019-07-05 | 2019-07-05 | Interim Notice | Interim Notice | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005274649 | Active | MUNICIPAL | 2025-03-12 | 2039-10-17 | AMENDMENT | |||||||||||||
|
Name | CT Protective Services, LLC |
Role | Debtor |
Name | TOWN OF PROSPECT |
Role | Secured Party |
Parties
Name | CT Protective Services, LLC |
Role | Debtor |
Name | Town of Prospect |
Role | Secured Party |
Parties
Name | CT Protective Services, LLC |
Role | Debtor |
Name | TOWN OF PROSPECT |
Role | Secured Party |
Parties
Name | CT Protective Services, LLC |
Role | Debtor |
Name | Town of Prospect |
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